Advanced company searchLink opens in new window

WORLD WHEEL COMPANY (NEWCASTLE) LIMITED

Company number 10843763

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
05 Jul 2023 AD01 Registered office address changed from 56 Leazes Park Road Newcastle upon Tyne NE1 4PG England to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 5 July 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
22 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
22 Jun 2023 AP01 Appointment of Mr Daran Guy Atkinson as a director on 16 June 2023
22 Jun 2023 AP01 Appointment of Mr Anthony Applegarth as a director on 16 June 2023
22 Jun 2023 PSC01 Notification of Nigel Richard Hartley as a person with significant control on 16 June 2023
22 Jun 2023 AP01 Appointment of Mr Nigel Richard Hartley as a director on 16 June 2023
16 Jun 2023 TM01 Termination of appointment of Philip Walter Lynagh as a director on 14 June 2023
16 Jun 2023 PSC07 Cessation of Philip Walter Lynagh as a person with significant control on 14 June 2023
16 Jun 2023 PSC07 Cessation of Nigel Richard Hartley as a person with significant control on 16 June 2023
16 Jun 2023 TM01 Termination of appointment of Anthony Applegarth as a director on 16 June 2023
16 Jun 2023 TM01 Termination of appointment of Daran Guy Atkinson as a director on 16 June 2023
16 Jun 2023 TM01 Termination of appointment of Nigel Richard Hartley as a director on 16 June 2023
15 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2022 AA Total exemption full accounts made up to 30 June 2021
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
01 Feb 2022 PSC04 Change of details for Mr Nigel Richard Hartley as a person with significant control on 1 February 2022
01 Feb 2022 CH01 Director's details changed for Mr Nigel Richard Hartley on 1 February 2022
17 Aug 2021 CS01 Confirmation statement made on 6 June 2021 with updates
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
20 Nov 2020 SH01 Statement of capital following an allotment of shares on 23 August 2020
  • GBP 200
20 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Nov 2020 PSC01 Notification of Nigel Richard Hartley as a person with significant control on 23 August 2020