Advanced company searchLink opens in new window

SCOTT WHEELER DESIGN LTD

Company number 09510152

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-02
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