WHEATLEY DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Notification of Anthony Neil Wheatley as a person with significant control on 2023-02-25

View Document

15/05/2315 May 2023 Appointment of Mr Craig Andrew Wheatley as a director on 2023-02-25

View Document

15/05/2315 May 2023 Termination of appointment of David Wheatley as a director on 2023-02-25

View Document

15/05/2315 May 2023 Cessation of David Wheatley as a person with significant control on 2023-02-25

View Document

15/05/2315 May 2023 Notification of Craig Andrew Wheatley as a person with significant control on 2023-02-25

View Document

15/05/2315 May 2023 Appointment of Mr Anthony Neil Wheatley as a director on 2023-02-25

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM BELVEDERE HOUSE 113 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN2 5BQ

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

11/07/1711 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

22/06/1622 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/06/1622 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/06/1622 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 011581760007

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 011581760008

View Document

25/09/1525 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1425 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1325 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/10/125 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/119 November 2011 SECOND FILING WITH MUD 25/09/10 FOR FORM AR01

View Document

08/11/118 November 2011 25/09/07 CHANGES AMEND

View Document

08/11/118 November 2011 25/09/09 FULL LIST AMEND

View Document

08/11/118 November 2011 25/09/08 CHANGES AMEND

View Document

20/10/1120 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/10/1011 October 2010 25/09/10 NO CHANGES

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/10/0919 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 25/09/08; NO CHANGE OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS; AMEND

View Document

18/10/0618 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/055 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/05/055 May 2005 RE - AGREEMENT 01/04/05

View Document

06/04/056 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 COMPANY NAME CHANGED PACY & WHEATLEY LIMITED CERTIFICATE ISSUED ON 13/01/05

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 REGISTERED OFFICE CHANGED ON 08/07/01 FROM: HIGH STREET, SOUTH ELMSALL, NR PONTEFRACT., WF9 2SJ

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/04/9711 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 SECRETARY RESIGNED

View Document

08/10/968 October 1996 RETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

07/11/947 November 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/11/933 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/11/933 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/11/933 November 1993 RETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS

View Document

11/03/9311 March 1993 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/01/9220 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/10/9129 October 1991 REGISTERED OFFICE CHANGED ON 29/10/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/912 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/912 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/912 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/11/909 November 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/10/8930 October 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/10/8828 October 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

03/03/883 March 1988 ALTER MEM AND ARTS 161287

View Document

02/06/872 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/06/872 June 1987 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

25/01/7425 January 1974 CERTIFICATE OF INCORPORATION

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