TAILWHEEL LIMITED

First Floor East Bridge Mills First Floor East Bridge Mills, Kendal, LA9 4UB, Cumbria, United Kingdom
StatusACTIVE
Company No.11138999
CategoryPrivate Limited Company
Incorporated08 Jan 2018
Age6 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

TAILWHEEL LIMITED is an active private limited company with number 11138999. It was incorporated 6 years, 5 months, 25 days ago, on 08 January 2018. The company address is First Floor East Bridge Mills First Floor East Bridge Mills, Kendal, LA9 4UB, Cumbria, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2023

Action Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kathleen Wight

Notification date: 2022-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2022

Action Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-24

Psc name: Mr Alan James Wight

Documents

View document PDF

Capital allotment shares

Date: 26 May 2022

Action Date: 24 May 2022

Category: Capital

Type: SH01

Date: 2022-05-24

Capital : 10 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2022

Action Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cascade Live Group Limited

Cessation date: 2021-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2022

Action Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan James Wight

Notification date: 2021-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-18

Officer name: Mr Alan James Wight

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-18

Officer name: Kathleen Wight

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-18

Officer name: Mr Alan James Wight

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-18

Old address: 5 Kent Close Penymynydd Chester Flintshire CH4 0LP United Kingdom

New address: First Floor East Bridge Mills Stramongate Kendal Cumbria LA9 4UB

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathleen Wight

Appointment date: 2020-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-31

Old address: 5 Kent Close Penymynydd Chester Cheshire CH4 0LP United Kingdom

New address: 5 Kent Close Penymynydd Chester Flintshire CH4 0LP

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Jan 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2018-04-30

Documents

View document PDF

Incorporation company

Date: 08 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

83 CONSTANTINE ROAD FREEHOLD LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:03734521
Status:ACTIVE
Category:Private Limited Company

ECOTECH HEATING LTD

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:06116180
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HERBAL FLOW LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:11876580
Status:ACTIVE
Category:Private Limited Company

JYK CONSULTING LIMITED

37 NELLFRED TERRACE,INVERURIE,AB51 4TJ

Number:SC411124
Status:ACTIVE
Category:Private Limited Company

STAR ELECTRICS LIMITED

22 MCGOWAN STREET,,PA3 1QL

Number:SC107304
Status:ACTIVE
Category:Private Limited Company

TJ ELECTRONICS LIMITED

ZEFTON HOUSE,SALISBURY,SP5 5PW

Number:04049795
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source