WHEELDON ASSOCIATES LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

28/07/2328 July 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

13/01/2313 January 2023 Director's details changed for Roger Wheeldon on 2023-01-13

View Document

13/01/2313 January 2023 Director's details changed for Roger Wheeldon on 2022-01-08

View Document

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 11 MARKET SQUARE NELSON LANCASHIRE BB9 7LP

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/12/1521 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/12/1422 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

08/08/148 August 2014 SECRETARY APPOINTED MISS LINDA ANN ADELE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/12/1312 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/12/1219 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/12/1116 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/01/1110 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY WENDY WHEELDON

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/01/104 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WHEELDON / 04/01/2010

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/12/0823 December 2008 SECRETARY'S CHANGE OF PARTICULARS / WENDY WHEELDON / 23/12/2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WHEELDON / 23/12/2008

View Document

13/12/0713 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/07

View Document

21/11/0721 November 2007 ACC. REF. DATE EXTENDED FROM 06/04/08 TO 31/07/08

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 3 NIGHTINGALE RISE OVERTON BASINGSTOKE HAMPSHIRE RG25 3NZ

View Document

20/12/0520 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/04

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 68 STUKELEY ROAD BASINGSTOKE HAMPSHIRE RG21 8XD

View Document

14/01/0314 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 11/12/01; NO CHANGE OF MEMBERS

View Document

31/12/0131 December 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/01

View Document

04/05/014 May 2001 REGISTERED OFFICE CHANGED ON 04/05/01 FROM: 51 BARROWFORD ROAD COLNE LANCASHIRE BB8 9QP

View Document

03/01/013 January 2001 RETURN MADE UP TO 11/12/00; NO CHANGE OF MEMBERS

View Document

03/01/013 January 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 06/04/01

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 REGISTERED OFFICE CHANGED ON 21/10/98 FROM: 193 GISBURN ROAD BARROWFORD NELSON LANCASHIRE BB9 6JD

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 SECRETARY RESIGNED

View Document

17/12/9617 December 1996 NEW SECRETARY APPOINTED

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 REGISTERED OFFICE CHANGED ON 17/12/96 FROM: GAZETTE BUILDINGS 168 CORPORATION STREET BIRMINGHAM B4 6TU

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 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