WHEATLEY + LLOYD ARCHITECTS LIMITED
Company Documents
Date | Description |
---|---|
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
13/02/1513 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/02/1418 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
19/02/1319 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
21/02/1221 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
27/07/1127 July 2011 | REGISTERED OFFICE CHANGED ON 27/07/2011 FROM BRICKFIELD BICKLEY TENBURY WELLS WORCESTERSHIRE WR15 8LU |
14/02/1114 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/02/1022 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
27/09/0927 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
17/04/0817 April 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
05/03/075 March 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | NEW SECRETARY APPOINTED |
20/11/0620 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
22/09/0622 September 2006 | DIRECTOR RESIGNED |
22/09/0622 September 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
28/02/0628 February 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
15/04/0515 April 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
16/03/0416 March 2004 | REGISTERED OFFICE CHANGED ON 16/03/04 FROM: G OFFICE CHANGED 16/03/04 16 SAINT JOHN STREET LONDON EC1M 4NT |
16/03/0416 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/03/0416 March 2004 | NEW DIRECTOR APPOINTED |
16/03/0416 March 2004 | NEW DIRECTOR APPOINTED |
16/03/0416 March 2004 | DIRECTOR RESIGNED |
16/03/0416 March 2004 | SECRETARY RESIGNED |
25/02/0425 February 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/02/0425 February 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/02/0419 February 2004 | COMPANY NAME CHANGED WHEATLEY LLOYD LIMITED CERTIFICATE ISSUED ON 19/02/04 |
04/02/044 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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