WHEATLEY PEARCE LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 NewAudit exemption subsidiary accounts made up to 2024-10-31

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 New

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

27/07/2427 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

23/04/2423 April 2024 Register(s) moved to registered office address 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

19/04/2319 April 2023 Change of details for Optionis Midco Limited as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Change of details for Clearsky Accountancy and Payroll Limited as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-04-19

View Document

12/04/2312 April 2023 Appointment of Mr Andrew Robert Craig Ross as a director on 2023-02-23

View Document

12/04/2312 April 2023 Termination of appointment of Jeremy Peter Fletcher as a director on 2023-02-23

View Document

12/04/2312 April 2023 Appointment of Mark Alexander Lockley as a director on 2023-02-23

View Document

12/01/2312 January 2023 Termination of appointment of Douglas John Crawford as a director on 2022-12-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

15/12/2215 December 2022 Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

13/12/2213 December 2022 Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

23/11/2223 November 2022 Appointment of Mr Graham Neil Storey as a director on 2022-11-14

View Document

23/11/2223 November 2022 Termination of appointment of James Catterick as a director on 2022-11-14

View Document

23/11/2223 November 2022 Appointment of Mr Jeremy Peter Fletcher as a director on 2022-11-14

View Document

02/11/222 November 2022 Accounts for a dormant company made up to 2021-10-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

25/07/2125 July 2021

View Document

25/07/2125 July 2021

View Document

25/07/2125 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

20/07/2020 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

03/03/203 March 2020 DIRECTOR APPOINTED JAMES CATTERICK

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN BUDGE

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED IFTIKHAR AHMED

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, SECRETARY DEREK KELLY

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK KELLY

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED DOUGLAS JOHN CRAWFORD

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

16/02/1816 February 2018 SAIL ADDRESS CREATED

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED / 06/04/2016

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPTIONIS MIDCO LIMITED

View Document

04/08/174 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR KEVIN JOHN BUDGE

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT CROSSLAND

View Document

07/01/177 January 2017 PREVSHO FROM 31/03/2017 TO 31/10/2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

26/11/1526 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

26/11/1526 November 2015 ADOPT ARTICLES 16/09/2015

View Document

31/07/1531 July 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/08/1430 August 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

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

View Document

14/04/1414 April 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR DEREK ANDREW KELLY

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM WHEATLEY PEARCE 11 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX

View Document

05/03/145 March 2014 SECRETARY APPOINTED MR DEREK ANDREW KELLY

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH BUTCHER

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY BEMMENT

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR ROBERT JOHN CROSSLAND

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/06/1218 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 10/04/12 STATEMENT OF CAPITAL GBP 100

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LESLIE BUTCHER / 31/10/2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PAUL BEMMENT / 31/10/2009

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 ALTER ARTICLES 30/06/2008

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED KENNETH LESLIE BUTCHER

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED GREGORY PAUL BEMMENT

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

11/06/0811 June 2008 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