MARC WHEATLEY CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/03/256 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
| 27/12/2427 December 2024 | Unaudited abridged accounts made up to 2024-03-28 |
| 28/03/2428 March 2024 | Annual accounts for year ending 28 Mar 2024 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
| 27/12/2327 December 2023 | Unaudited abridged accounts made up to 2023-03-28 |
| 02/08/232 August 2023 | Change of details for Mr Marc Richard Wheatley as a person with significant control on 2022-12-24 |
| 02/08/232 August 2023 | Change of details for Mrs Hayley Wheatley as a person with significant control on 2022-12-24 |
| 02/08/232 August 2023 | Notification of Elliott Marc Wheatley as a person with significant control on 2022-12-24 |
| 02/08/232 August 2023 | Notification of Joshua Richard Wheatley as a person with significant control on 2022-12-24 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-03-06 with updates |
| 06/04/236 April 2023 | Resolutions |
| 06/04/236 April 2023 | Resolutions |
| 06/04/236 April 2023 | Particulars of variation of rights attached to shares |
| 06/04/236 April 2023 | Memorandum and Articles of Association |
| 06/04/236 April 2023 | Resolutions |
| 06/04/236 April 2023 | Statement of capital following an allotment of shares on 2022-12-24 |
| 06/04/236 April 2023 | Resolutions |
| 28/03/2328 March 2023 | Annual accounts for year ending 28 Mar 2023 |
| 22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-28 |
| 28/03/2228 March 2022 | Annual accounts for year ending 28 Mar 2022 |
| 30/11/2130 November 2021 | Registered office address changed from Rollestone House 20 - 22 Bridge Street Horncastle LN9 5HZ England to Excel House Millbrook Lane Wragby Market Rasen Lincolnshire LN8 5AB on 2021-11-30 |
| 28/03/2128 March 2021 | Annual accounts for year ending 28 Mar 2021 |
| 20/03/2120 March 2021 | 28/03/20 UNAUDITED ABRIDGED |
| 18/03/2118 March 2021 | CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
| 28/03/2028 March 2020 | Annual accounts for year ending 28 Mar 2020 |
| 05/02/205 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC WHEATLEY / 31/01/2016 |
| 05/02/205 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS HAYLEY WHEATLEY / 31/01/2020 |
| 05/02/205 February 2020 | PSC'S CHANGE OF PARTICULARS / MR MARC WHEATLEY / 31/01/2020 |
| 27/12/1927 December 2019 | 28/03/19 UNAUDITED ABRIDGED |
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
| 28/03/1928 March 2019 | Annual accounts for year ending 28 Mar 2019 |
| 25/03/1925 March 2019 | 28/03/18 UNAUDITED ABRIDGED |
| 27/12/1827 December 2018 | PREVSHO FROM 29/03/2018 TO 28/03/2018 |
| 28/03/1828 March 2018 | Annual accounts for year ending 28 Mar 2018 |
| 20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
| 26/02/1826 February 2018 | 29/03/17 UNAUDITED ABRIDGED |
| 20/12/1720 December 2017 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
| 05/05/175 May 2017 | REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 16A MILL LANE MARTIN LINCOLN LN4 3QZ |
| 29/03/1729 March 2017 | Annual accounts for year ending 29 Mar 2017 |
| 24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
| 15/03/1715 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/12/1629 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/03/169 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/04/151 April 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WHEATLEY / 01/03/2014 |
| 05/07/145 July 2014 | DISS40 (DISS40(SOAD)) |
| 04/07/144 July 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
| 01/07/141 July 2014 | FIRST GAZETTE |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/04/1330 April 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/09/1226 September 2012 | COMPANY NAME CHANGED MARK WHEATLEY CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 26/09/12 |
| 26/09/1226 September 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 06/03/126 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company