D. WHEELER EXCAVATIONS LIMITED - STONEHOUSE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2024-03-05 View Report
Gazette. Gazette notice voluntary. 2023-12-19 View Report
Accounts. Accounts amended with accounts type total exemption full. 2023-12-15 View Report
Dissolution. Dissolution application strike off company. 2023-12-11 View Report
Confirmation statement. Statement with no updates. 2023-07-18 View Report
Persons with significant control. Psc name: David William Wheeler. Cessation date: 2023-04-14. 2023-07-18 View Report
Officers. Termination date: 2023-04-14. Officer name: David William Wheeler. 2023-07-18 View Report
Confirmation statement. Statement with updates. 2022-07-08 View Report
Address. Old address: 20 Lansdown Stroud Gloucestershire GL5 1BG. New address: 701 Stonehouse Park Sperry Way Stonehouse Glos GL10 3UT. Change date: 2022-07-08. 2022-07-08 View Report
Persons with significant control. Psc name: Mr David William Wheeler. Change date: 2016-07-11. 2022-07-04 View Report
Persons with significant control. Change date: 2016-07-11. Psc name: Mrs Dianne Mabel Wheeler. 2022-07-04 View Report
Accounts. Accounts type micro entity. 2022-03-28 View Report
Accounts. Change account reference date company previous extended. 2022-03-25 View Report
Confirmation statement. Statement with no updates. 2021-07-02 View Report
Accounts. Accounts type micro entity. 2021-07-02 View Report
Accounts. Accounts type micro entity. 2020-07-15 View Report
Confirmation statement. Statement with no updates. 2020-07-14 View Report
Confirmation statement. Statement with no updates. 2019-07-17 View Report
Accounts. Accounts type micro entity. 2019-05-10 View Report
Accounts. Accounts type micro entity. 2018-08-31 View Report
Confirmation statement. Statement with no updates. 2018-07-12 View Report
Confirmation statement. Statement with no updates. 2017-07-11 View Report
Accounts. Accounts type micro entity. 2017-07-11 View Report
Accounts. Accounts type total exemption small. 2016-07-13 View Report
Confirmation statement. Statement with updates. 2016-07-11 View Report
Accounts. Accounts type total exemption small. 2015-07-09 View Report
Annual return. With made up date full list shareholders. 2015-07-08 View Report
Officers. Appointment date: 2015-06-01. Officer name: Mrs Diane Mabel Wheeler. 2015-07-08 View Report
Accounts. Accounts type total exemption small. 2014-08-19 View Report
Annual return. With made up date full list shareholders. 2014-07-28 View Report
Annual return. With made up date full list shareholders. 2013-07-12 View Report
Accounts. Accounts type total exemption small. 2013-07-12 View Report
Accounts. Accounts type total exemption small. 2012-08-29 View Report
Annual return. With made up date full list shareholders. 2012-07-26 View Report
Accounts. Accounts type total exemption small. 2011-09-26 View Report
Annual return. With made up date full list shareholders. 2011-07-15 View Report
Accounts. Accounts type total exemption small. 2010-09-06 View Report
Annual return. With made up date full list shareholders. 2010-08-09 View Report
Officers. Change date: 2010-07-14. Officer name: David William Wheeler. 2010-08-09 View Report
Accounts. Accounts type total exemption small. 2009-09-21 View Report
Annual return. Legacy. 2009-08-04 View Report
Accounts. Accounts type total exemption small. 2008-08-05 View Report
Annual return. Legacy. 2008-07-15 View Report
Officers. Description: Appointment terminated director shaun wheeler. 2008-07-14 View Report
Accounts. Accounts type total exemption small. 2007-10-19 View Report
Annual return. Legacy. 2007-08-13 View Report
Accounts. Accounts type total exemption small. 2006-10-19 View Report
Annual return. Legacy. 2006-08-16 View Report
Accounts. Accounts type total exemption small. 2005-09-19 View Report
Annual return. Legacy. 2005-08-25 View Report