WHEATON DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Registered office address changed from 6 Church Road Ballycastle BT54 6EA Northern Ireland to 92 Market Street Ballycastle BT54 6DR on 2025-02-05

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Registration of charge NI6165350002, created on 2024-08-02

View Document

06/08/246 August 2024 Registration of charge NI6165350003, created on 2024-08-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Registered office address changed from 8 Fairhill Street Ballycastle BT54 6AY Northern Ireland to 6 Church Road Ballycastle BT54 6EA on 2024-02-22

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Satisfaction of charge NI6165350001 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Termination of appointment of Trevor Mcalister as a director on 2021-07-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM 5 ANN STREET BALLYCASTLE BT54 6AA NORTHERN IRELAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

05/10/175 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 3A ANN STREET BALLYCASTLE BT54 6AA NORTHERN IRELAND

View Document

08/10/168 October 2016 REGISTERED OFFICE CHANGED ON 08/10/2016 FROM 31 TOBER ROAD BALLYMONEY CO.ANTRIM BT53 8JP

View Document

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

View Accounts

30/01/1630 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

26/02/1526 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR MERVYN MCALISTER

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

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

View Accounts

30/01/1430 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI6165350001

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR TREVOR MCALISTER

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND

View Document

21/03/1321 March 2013 TRANSFER OF SHARE 07/03/2013

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

29/01/1329 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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