WHEATLEY PLASTERING & DAMP SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

23/01/2523 January 2025 Change of details for Miss Ashleigh Moat as a person with significant control on 2016-09-01

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

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

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

27/11/2327 November 2023 Director's details changed for Mr Lewis Graham Wheatley on 2023-11-27

View Document

24/11/2324 November 2023 Registered office address changed from Office 4 Grove Dairy Farm Business Centre Bobbing Hill, Bobbing Sittingbourne ME9 8NY England to The Carriage House Mill Street Maidstone Kent ME15 6YE on 2023-11-24

View Document

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

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

03/02/223 February 2022 Micro company accounts made up to 2021-08-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

14/01/2214 January 2022 Change of details for Mr Lewis Graham Wheatley as a person with significant control on 2022-01-12

View Document

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

View Accounts

15/01/2115 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM 9 WESTFIELD GARDENS BORDEN SITTINGBOURNE ME9 7PW ENGLAND

View Document

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

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

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

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

15/05/1815 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/05/2018

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEIGH MOAT

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MISS ASHLEIGH MOAT

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 38 HALFWAY ROAD MINSTER ON SEA SHEERNESS ME12 3AT ENGLAND

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS GRAHAM WHEATLEY / 28/03/2018

View Document

28/03/1828 March 2018 NOTIFICATION OF PSC STATEMENT ON 05/03/2018

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR LEWIS GRAHAM WHEATLEY / 05/03/2018

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM SUNSET, SOUTHSEA AVENUE SOUTHSEA AVENUE MINSTER ON SEA SHEERNESS ME12 2JX ENGLAND

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

06/10/176 October 2017 PREVSHO FROM 30/09/2017 TO 31/08/2017

View Document

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

View Accounts

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS GRAHAM WHEATLEY / 01/05/2017

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 5 THE OLD DAIRY, HALFWAY ROAD MINSTER ON SEA SHEERNESS ME12 3AR ENGLAND

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 35 CLIFF VIEW GARDENS WARDEN SHEERNESS ME12 4NH

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/03/168 March 2016 SECRETARY APPOINTED MISS ASHLEIGH MOAT

View Document

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

01/09/151 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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