WHEATLAND SAME DAY SERVICES LIMITED

Company Documents

DateDescription
26/11/2326 November 2023 Compulsory strike-off action has been suspended

View Document

26/11/2326 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

09/03/239 March 2023 Termination of appointment of James Robert Ford as a director on 2023-02-28

View Document

09/03/239 March 2023 Cessation of James Robert Ford as a person with significant control on 2023-02-28

View Document

09/03/239 March 2023 Notification of Kenneh Gordon Ford as a person with significant control on 2023-02-28

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-02-28

View Document

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM UNIT 30 EMPIRE INDUSTRIAL PARK ALDRIDGE WALSALL WEST MIDLANDS WS9 8UY

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

05/05/175 May 2017 PREVEXT FROM 31/08/2016 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

16/09/1516 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

26/04/1526 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

16/09/1416 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

19/09/1319 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

27/09/1227 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM UNIT 30 PDH INDUSTRIAL ESTATE WATERY LANE WILLENHALL WEST MIDLANDS WV13 3SU ENGLAND

View Document

15/09/1115 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR JAMES ROBERT FORD

View Document

25/05/1125 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY KAREN FORD

View Document

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN LESLEY FORD / 25/08/2010

View Document

10/09/1010 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GORDON FORD / 25/08/2010

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 6 GREENWAY, ALDRIDGE WALSALL WEST MIDLANDS WS9 8XE

View Document

01/07/091 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

14/09/0714 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 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