THE WHEATSHEAF (BOUGH BEECH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Registration of charge 087316200003, created on 2024-12-18

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Registered office address changed from 16 South End Croydon CR0 1DN to C/O Averillo & Associates, 16 South End Croydon CR0 1DN on 2024-02-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MRS JOSEPHINE NAISMITH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/12/1915 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

28/07/1728 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/10/1525 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN EWEN NAISMITH / 05/06/2015

View Document

30/03/1530 March 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 16 SOUTH END CRAWLEY SURREY CRO 1DN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 108 HIGH STREEET RAMSEY HUNTINGDON CAMBS PE26 1BS

View Document

05/11/145 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE HUTCHISON

View Document

11/12/1311 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087316200002

View Document

27/11/1327 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087316200001

View Document

14/10/1314 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/1314 October 2013 COMPANY NAME CHANGED THE WHEATSHEAF (BOUGH BEACH) LIMITED CERTIFICATE ISSUED ON 14/10/13

View Document


More Company Information