WHEELBARROW PLANNING & CONSULTANCY LTD

Company Documents

DateDescription
15/07/2515 July 2025 Voluntary strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

22/05/2522 May 2025 Application to strike the company off the register

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/11/2418 November 2024 Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF to 7 High Street Windsor SL4 1LD on 2024-11-18

View Document

18/11/2418 November 2024 Change of details for Mr Mark Timothy Charles Stockdale as a person with significant control on 2024-11-18

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

08/04/248 April 2024 Memorandum and Articles of Association

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

24/01/2424 January 2024 Change of share class name or designation

View Document

24/01/2424 January 2024 Particulars of variation of rights attached to shares

View Document

24/01/2424 January 2024 Change of share class name or designation

View Document

24/01/2424 January 2024 Change of share class name or designation

View Document

23/01/2423 January 2024 Particulars of variation of rights attached to shares

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

18/02/1618 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM C/O BLUE CUBE CONSULTING LTD BRIGHTWELL GRANGE BRITWELL ROAD BURNHAM SLOUGH SL1 8DF

View Document

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

View Accounts

24/02/1424 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

11/02/1311 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

22/03/1222 March 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

21/02/1221 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

16/01/1216 January 2012 ARTICLES OF ASSOCIATION

View Document

16/01/1216 January 2012 ALTER ARTICLES 10/01/2012

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK TIMOTHY SHARLES STOCKDALE / 01/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE STOCKDALE / 01/02/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM THE OLD COTTAGE ROSEHILL BURNHAM BUCKINGHAMSHIRE SL1 8NN

View Document

25/03/0925 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/08/0819 August 2008 RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/04/0714 April 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 COMPANY NAME CHANGED MARKET INTEGRATION LIMITED CERTIFICATE ISSUED ON 22/10/03

View Document

21/09/0321 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/04/9629 April 1996 RETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/03/9520 March 1995 RETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

30/12/9430 December 1994 REGISTERED OFFICE CHANGED ON 30/12/94 FROM: 127 LONDON ROAD TWICKENHAM MIDDLESEX TW1 1EF

View Document

23/02/9423 February 1994 RETURN MADE UP TO 10/02/94; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/04/937 April 1993 RETURN MADE UP TO 10/02/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

20/03/9220 March 1992 NC INC ALREADY ADJUSTED 24/02/92

View Document

20/03/9220 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 REGISTERED OFFICE CHANGED ON 20/03/92 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

20/03/9220 March 1992 £ NC 100/10000 24/02/92

View Document

20/03/9220 March 1992 ADOPT MEM AND ARTS 24/02/92

View Document

19/03/9219 March 1992 COMPANY NAME CHANGED OLIVER & REEDS LIMITED CERTIFICATE ISSUED ON 20/03/92

View Document

19/03/9219 March 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/03/92

View Document

10/02/9210 February 1992 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