- Company Overview for SCOTT WHEELER DESIGN LTD (09510152)
- Filing history for SCOTT WHEELER DESIGN LTD (09510152)
- People for SCOTT WHEELER DESIGN LTD (09510152)
- More for SCOTT WHEELER DESIGN LTD (09510152)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Apr 2024 | CERTNM |
Company name changed caution marbles LIMITED\certificate issued on 06/04/24
|
|
02 Apr 2024 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 6 West Hill Flat 2 London SW18 1SB on 2 April 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
13 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with updates | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Dec 2022 | PSC04 | Change of details for Mr Scott Wheeler as a person with significant control on 8 December 2022 | |
08 Dec 2022 | CH01 | Director's details changed for Mr Scott Wheeler on 8 December 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
24 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 12 December 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
09 Feb 2018 | PSC04 | Change of details for Mr Scott Wheeler as a person with significant control on 8 February 2018 | |
09 Feb 2018 | PSC04 | Change of details for Mr Scott Wheeler as a person with significant control on 8 February 2018 | |
07 Feb 2018 | CH01 | Director's details changed for Mr Scott Wheeler on 7 February 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Sep 2017 | PSC01 | Notification of Scott Wheeler as a person with significant control on 19 September 2017 | |
20 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 20 September 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates |