PACY AND WHEATLEY LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewFull accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Satisfaction of charge 053103800003 in full

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

19/08/2419 August 2024 Full accounts made up to 2023-12-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

16/11/2316 November 2023 Notification of Craig Andrew Wheatley as a person with significant control on 2023-11-16

View Document

13/11/2313 November 2023 Termination of appointment of David Wheatley as a director on 2023-02-28

View Document

22/09/2322 September 2023 Cessation of David Wheatley as a person with significant control on 2023-02-25

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

04/08/234 August 2023 Full accounts made up to 2022-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

21/01/2221 January 2022 Appointment of Mr Mark Anthony Scott as a director on 2022-01-01

View Document

17/04/1917 April 2019 ADOPT ARTICLES 01/04/2019

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED TIMOTHY SCOTT

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM BELVEDERE HOUSE, 113 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN2 5BQ

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053103800003

View Document

09/04/189 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR NIGEL CHAMBERS

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

17/08/1717 August 2017 SECRETARY'S CHANGE OF PARTICULARS / LESLEY CLARKE / 17/08/2017

View Document

08/06/178 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053103800002

View Document

23/05/1723 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

09/06/169 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

23/05/1623 May 2016 SECRETARY APPOINTED LESLEY CLARKE

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY PAUL COLEMAN

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL COLEMAN

View Document

11/02/1611 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/1618 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 2001

View Document

04/01/164 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

15/06/1515 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN COLEMAN / 13/09/2013

View Document

29/07/1429 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JONATHAN COLEMAN / 13/09/2013

View Document

16/12/1316 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JONATHAN COLEMAN / 13/09/2013

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN COLEMAN / 13/09/2013

View Document

10/08/1310 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053103800002

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/12/1220 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/01/126 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 10/12/10 NO CHANGES

View Document

09/09/109 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/01/109 January 2010 16/12/09 NO CHANGES

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WHEATLEY / 22/04/2008

View Document

23/12/0723 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/072 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/05/055 May 2005 £ NC 1000/2000 01/04/0

View Document

05/05/055 May 2005 FEES 01/04/05

View Document

05/05/055 May 2005 RE - AGGREMENT 01/04/05

View Document

05/05/055 May 2005 NC INC ALREADY ADJUSTED 01/04/05

View Document

05/05/055 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/055 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 COMPANY NAME CHANGED WHEATLEY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 13/01/05

View Document

10/12/0410 December 2004 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