DAVID WHEATCROFT (SHRUBS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewSatisfaction of charge 1 in full

View Document

29/07/2529 July 2025 NewMicro company accounts made up to 2024-08-31

View Document

29/07/2529 July 2025 NewSatisfaction of charge 4 in full

View Document

29/07/2529 July 2025 NewSatisfaction of charge 3 in full

View Document

29/07/2529 July 2025 NewSatisfaction of charge 2 in full

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-08-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/06/237 June 2023 Director's details changed

View Document

06/06/236 June 2023 Director's details changed for Mrs Dina Croft on 2020-10-10

View Document

06/06/236 June 2023 Change of details for Mrs Dina Croft as a person with significant control on 2020-10-10

View Document

06/06/236 June 2023 Change of details for Mrs Dina Croft as a person with significant control on 2020-10-10

View Document

06/06/236 June 2023 Director's details changed for Mrs Dina Croft on 2020-10-10

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-08-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-08-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MRS TAMSIN LORNA HALE / 22/02/2017

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR DAVID GEORGE AVRIL WHEATCROFT

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/01/156 January 2015 31/12/14 NO CHANGES

View Document

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MRS SOPHIA MARY GORDON

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MRS DINA CROFT

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

22/11/1222 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN LORNA HALE / 01/10/2009

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 11 THE OFFICE VILLAGE, NORTH ROAD, LOUGHBOROUGH LEICESTERSHIRE LE11 1QJ

View Document

24/01/0724 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0724 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: ROOKERY FARMHOUSE 12 NEW LANE WALTON ON THE WOLDS LOUGHBOROUGH LEICESTERSHIRE LE12 8HY

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: FLAWFORTH LANE RUDDINGTON NOTTINGHAM NG11 6NG

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

19/03/0419 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/11/027 November 2002 £ IC 5000/30 25/09/02 £ SR 4970@1=4970

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED

View Document

13/03/0213 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/06/9310 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

19/01/9219 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9219 January 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/01/9219 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9219 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9219 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

11/01/9111 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

28/02/9028 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

25/01/9025 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9021 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 ALTER MEM AND ARTS 24/11/89

View Document

21/09/8921 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

20/01/8920 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

13/02/8813 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/8722 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8728 July 1987 REGISTERED OFFICE CHANGED ON 28/07/87 FROM: RUDDINGTON HOUSE KIRH LANE RUDDINGTON&NOTTS

View Document

05/06/875 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

21/01/8721 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/07/7311 July 1973 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