THE WHEATSHEAF (HENLEY ON THAMES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

20/05/2520 May 2025 Appointment of Common Ground Estate & Property Management Limited as a secretary on 2025-03-21

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

20/05/2520 May 2025 Registered office address changed from Mile Gate Barn 5 Lower Farm Court Hambridge Lane Newbury Berkshire RG14 5th England to C/O Common Ground Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT on 2025-05-20

View Document

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

View Accounts

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

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

View Accounts

20/10/2220 October 2022 Appointment of Mr Bernd Altenburg as a director on 2022-09-01

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES

View Document

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

View Accounts

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

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

View Accounts

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

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

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

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

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM MILE GATE BARN 5 LOWER FARM COURT HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TH ENGLAND

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 14 BROCKS WAY BROCKS WAY SHIPLAKE HENLEY-ON-THAMES OXFORDSHIRE RG9 3JG ENGLAND

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR MARTIN JAMES CORBY

View Document

11/05/1611 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

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

View Accounts

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM C/O ROBINSON SHERSTON THE OLD FORGE 16 BELL STREET HENLEY-ON-THAMES OXFORDSHIRE RG9 2BG

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN BARKER

View Document

06/12/156 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/05/1513 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

28/05/1428 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAREN STAPLES

View Document

02/01/142 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR COLIN RICHARD BARKER

View Document

14/05/1314 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

01/03/131 March 2013 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

15/01/1315 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

22/02/1122 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM BRIDGE HOUSE 52 HART STREET HENLEY OXON RG9 2AU

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR JENKIN

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MR DAREN STAPLES

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY MOIRA JENKIN

View Document

05/05/105 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 20 HART STREET HENLEY OXON RG9 2AU

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM BRIDGE HOUSE 52 HART STREET HENLEY-ON-THAMES OXFORDSHIRE RG9 2AU

View Document

12/06/0912 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

23/05/0723 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

28/04/0428 April 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