WHEATCROFT COLLECTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-03-30

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

10/12/1910 December 2019 ADOPT ARTICLES 02/12/2019

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP O'CONNOR

View Document

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/07/1830 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MRS ALEXANDRA MARY WHEATCROFT

View Document

21/02/1821 February 2018 COMPANY NAME CHANGED DONINGTON PARK RACING LIMITED CERTIFICATE ISSUED ON 21/02/18

View Document

21/02/1821 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WHEATCROFT / 12/12/2017

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WHEATCROFT / 13/04/2017

View Document

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005268110008

View Document

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005268110009

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, SECRETARY KEVIN WHEATCROFT

View Document

25/10/1625 October 2016 SECRETARY APPOINTED MRS ALEXANDRA MARY WHEATCROFT

View Document

15/06/1615 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

04/01/164 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/164 January 2016 10/12/15 STATEMENT OF CAPITAL GBP 10101000

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES O'CONNOR / 14/09/2015

View Document

10/09/1510 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

11/09/1411 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/08/1327 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005268110008

View Document

27/08/1327 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005268110009

View Document

29/05/1329 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/03/1115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/09/1017 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/06/107 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN WHEATCROFT / 01/10/2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WHEATCROFT / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MR PHILIP JAMES O'CONNOR

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR FREDERICK WHEATCROFT

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 21/05/08; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 35 GRANBY STREET LOUGHBOROUGH LEICS LE11 3DU

View Document

21/09/0521 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 COMPANY NAME CHANGED WHEATCROFT (HOUSES) LIMITED CERTIFICATE ISSUED ON 03/03/98

View Document

20/02/9820 February 1998 NC INC ALREADY ADJUSTED 10/02/98

View Document

20/02/9820 February 1998 £ NC 30000/150000 10/02/98

View Document

20/02/9820 February 1998 £100899 10/02/98

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/05/9729 May 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/05/9629 May 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/05/9416 May 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/06/931 June 1993 RETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/9214 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/05/9226 May 1992 RETURN MADE UP TO 21/05/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 08/05/91

View Document

13/04/9213 April 1992 ACCOUNTING REF. DATE SHORT FROM 08/05 TO 31/12

View Document

19/07/9119 July 1991 FULL GROUP ACCOUNTS MADE UP TO 08/05/90

View Document

03/06/913 June 1991 RETURN MADE UP TO 21/05/91; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 REGISTERED OFFICE CHANGED ON 25/10/90 FROM: AYLESTONE LANE WIGSTON LEICESTER

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 08/05/89

View Document

22/05/9022 May 1990 RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/8915 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/8915 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/8915 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/8915 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/8915 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/8915 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/8915 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/8915 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/8915 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/8915 June 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/05/88

View Document

28/04/8928 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/8928 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/883 May 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 08/05/87

View Document

03/05/883 May 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

04/04/874 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 08/05/86

View Document

04/04/874 April 1987 RETURN MADE UP TO 23/02/87; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 RETURN MADE UP TO 17/03/86; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 08/05/85

View Document

08/03/738 March 1973 MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ONE OR ELSE LIMITED


  • 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