RICHARD WHEATLEY LIMITED

Company Documents

DateDescription
22/02/1322 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

22/02/1322 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/02/1322 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 16A COWLEIGH ROAD MALVERN WORCESTERSHIRE WR14 1QD

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM CENTURY WORKS SPRING LANE NORTH MALVERN WORCS WR14 1BU

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT EDWARDS / 17/07/2012

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY LINDA WOOF

View Document

17/02/1217 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

01/09/111 September 2011 SECOND FILING FOR FORM SH01

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED CLIVE ROBERT EDWARDS

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR EDWIN WOOF

View Document

12/01/1112 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

11/11/1011 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/1011 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/01/0821 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: CENTURY WORKS MIDLAND ROAD WALSALL WEST MIDLANDS WS1 3QH

View Document

14/03/0714 March 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

19/12/9419 December 1994

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

27/02/9427 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992

View Document

05/08/915 August 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/90

View Document

09/05/919 May 1991

View Document

09/05/919 May 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/909 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9016 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9010 August 1990 ALTER MEM AND ARTS 20/07/90

View Document

08/08/908 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 ALTER MEM AND ARTS 20/07/90 VARY SHARE RIGHTS/NAME 20/07/90

View Document

01/02/901 February 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

08/01/908 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/905 January 1990

View Document

05/01/905 January 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/89

View Document

05/01/905 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989

View Document

13/01/8913 January 1989 COMPANY NAME CHANGED PONDWATER LIMITED CERTIFICATE ISSUED ON 16/01/89; RESOLUTION PASSED ON 21/11/88

View Document

16/12/8816 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8814 December 1988 WD 24/11/88 AD 21/11/88--------- � SI 19998@1=19998 � IC 2/20000

View Document

14/12/8814 December 1988 � NC 100/20000 21/11/

View Document

14/12/8814 December 1988 NC INC ALREADY ADJUSTED

View Document

06/12/886 December 1988 REGISTERED OFFICE CHANGED ON 06/12/88 FROM: G OFFICE CHANGED 06/12/88 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/07/8825 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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