WHEATON PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/03/2521 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

21/06/2421 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

04/09/234 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

24/03/2324 March 2023 Notification of Brian Richard Wheaton as a person with significant control on 2017-03-16

View Document

24/03/2324 March 2023 Director's details changed for Mr Richard David Wheaton on 2023-03-23

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

24/03/2324 March 2023 Change of details for Mr Richard David Wheaton as a person with significant control on 2017-03-16

View Document

03/02/233 February 2023 Director's details changed for Mr Brian Richard Wheaton on 2023-02-03

View Document

09/01/239 January 2023 Registered office address changed from Bodhams Farm Hemyock Cullompton Devon EX15 3QS England to 8-10 Queen Street Seaton EX12 2NY on 2023-01-09

View Document

29/12/2229 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

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/02/2115 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 105B HIGH STREET HONITON DEVON EX14 1PE

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR BRIAN RICHARD WHEATON

View Document

07/04/167 April 2016 16/03/16 STATEMENT OF CAPITAL GBP 300

View Document

05/04/165 April 2016 COMPANY NAME CHANGED INGLEMERE LIMITED CERTIFICATE ISSUED ON 05/04/16

View Document

04/04/164 April 2016 16/03/16 STATEMENT OF CAPITAL GBP 298

View Document

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

View Accounts

21/03/1621 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID WHEATON / 01/04/2015

View Document

21/03/1621 March 2016 SECRETARY APPOINTED MR RICHARD DAVID WHEATON

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN WOODRUFF

View Document

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

16/03/1516 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/04/1410 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

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

View Accounts

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

18/03/1318 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

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

View Accounts

29/03/1229 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

08/11/118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/03/1117 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

25/11/1025 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/03/1015 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID WHEATON / 15/03/2010

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: AMMERHAM HOUSE WINSHAM CHARD SOMERSET TA20 4LB

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

07/04/007 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/007 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

08/06/998 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

18/05/9918 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 EXEMPTION FROM APPOINTING AUDITORS 15/03/99

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: BRINSCOMBE FARM MEMBURY AXMINSTER DEVON EX13 7JY

View Document

30/06/9830 June 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

07/03/977 March 1997 EXEMPTION FROM APPOINTING AUDITORS 01/05/95

View Document

16/04/9616 April 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

23/04/9523 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/9521 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 REGISTERED OFFICE CHANGED ON 21/04/95 FROM: 7 LEONARD STREET LONDON EC2A 4AQ

View Document

15/03/9515 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9515 March 1995 Incorporation

View Document

15/03/9515 March 1995 Incorporation

View Document


More Company Information
Recently Viewed
  • UTENG INVEST LIMITED


  • 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