WHEATLEY GROUP RESTRUCTURE LTD

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/2030 June 2020 APPLICATION FOR STRIKING-OFF

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

09/03/209 March 2020 ORDER OF COURT - RESTORATION

View Document

22/10/1922 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1924 July 2019 APPLICATION FOR STRIKING-OFF

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / WHEATLEY INVESTMENTS LTD / 12/03/2019

View Document

04/04/194 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 COMPANY NAME CHANGED THE WHEATLEY GROUP OF COMPANIES LIMITED CERTIFICATE ISSUED ON 27/03/19

View Document

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

10/04/1810 April 2018 CESSATION OF MARK PETER DAMIEN WHEATLEY AS A PSC

View Document

10/04/1810 April 2018 CESSATION OF SIMON FRANCIS WHEATLEY AS A PSC

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHEATLEY INVESTMENTS LTD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM, 3 DIAMOND AVENUE, KIRKBY-IN-ASHFIELD, NOTTINGHAMSHIRE, NG17 7GP

View Document

29/04/1529 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

02/05/132 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 REDUCE SHARE PREM 17/08/2011

View Document

25/08/1125 August 2011 25/08/11 STATEMENT OF CAPITAL GBP 500000

View Document

25/08/1125 August 2011 STATEMENT BY DIRECTORS

View Document

25/08/1125 August 2011 SOLVENCY STATEMENT DATED 17/08/11

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 31/03/09; NO CHANGE OF MEMBERS

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR RONA WHEATLEY

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/11/9918 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9918 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/07/9818 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9829 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/974 June 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/05/974 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/11/964 November 1996 DIRECTOR RESIGNED

View Document

27/09/9627 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/04/9512 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/953 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

06/10/946 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 ADOPT MEM AND ARTS 23/08/94

View Document

23/08/9423 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

08/08/948 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/944 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/941 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/941 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/944 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9420 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 DIRECTOR RESIGNED

View Document

07/10/937 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

01/10/931 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9315 June 1993 AUDITOR'S RESIGNATION

View Document

10/01/9310 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

21/10/9221 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/10/9221 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9221 October 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/01/924 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

04/01/924 January 1992 £ NC 250000/500000 13/12

View Document

04/01/924 January 1992 CAPIT £250000 S.P.A. 13/12/91

View Document

04/01/924 January 1992 NC INC ALREADY ADJUSTED 13/12/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 REGISTERED OFFICE CHANGED ON 16/10/91

View Document

16/01/9116 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/9023 November 1990 S366A S252 25/09/90

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/11/9023 November 1990 RETURN MADE UP TO 01/10/90; NO CHANGE OF MEMBERS

View Document

05/09/905 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/04/909 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/8917 November 1989 SHARES AGREEMENT OTC

View Document

16/11/8916 November 1989 SHARES AGREEMENT OTC

View Document

02/11/892 November 1989 RETURN MADE UP TO 01/10/89; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/02/8916 February 1989 NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 SECRETARY RESIGNED

View Document

27/04/8827 April 1988 NEW DIRECTOR APPOINTED

View Document

23/03/8823 March 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