WM. WHEAT & SON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Registered office address changed from 530 Chester Road Aldridge Walsall WS9 0PU England to 520 Chester Road Aldridge Walsall WS9 0PU on 2025-06-06 |
04/04/254 April 2025 | Registered office address changed from 62 Coniston Road Streetly Sutton Coldfield West Midlands B74 3LF to 530 Chester Road Aldridge Walsall WS9 0PU on 2025-04-04 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/09/244 September 2024 | Total exemption full accounts made up to 2023-12-31 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-12-31 |
24/04/2024 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
11/07/1911 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
25/06/1825 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
12/07/1712 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/01/1626 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/02/1511 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/02/1413 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/01/1330 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
23/04/1223 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/04/1213 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/01/1231 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JUNE MARY WHEAT / 31/01/2012 |
31/01/1231 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM WHEAT / 31/01/2012 |
31/01/1231 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL WHEAT / 31/01/2012 |
31/01/1231 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
31/01/1231 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / JUNE MARY WHEAT / 31/01/2012 |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/03/1110 March 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/03/101 March 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL WHEAT / 01/03/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUNE MARY WHEAT / 01/03/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM WHEAT / 01/03/2010 |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/02/0917 February 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
07/04/087 April 2008 | 31/12/07 TOTAL EXEMPTION FULL |
13/02/0813 February 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/02/0713 February 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
19/06/0619 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
30/01/0630 January 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
27/01/0527 January 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
26/03/0426 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
31/01/0431 January 2004 | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS |
14/05/0314 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
11/02/0311 February 2003 | RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS |
07/05/027 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
12/02/0212 February 2002 | RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS |
12/02/0212 February 2002 | DIRECTOR RESIGNED |
04/05/014 May 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
20/02/0120 February 2001 | RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS |
13/04/0013 April 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
20/01/0020 January 2000 | RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS |
12/10/9912 October 1999 | DIRECTOR'S PARTICULARS CHANGED |
22/09/9922 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
28/01/9928 January 1999 | RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS |
05/08/985 August 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
26/01/9826 January 1998 | RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS |
15/05/9715 May 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
03/02/973 February 1997 | RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS |
20/05/9620 May 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
31/01/9631 January 1996 | RETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS |
31/01/9631 January 1996 | DIRECTOR'S PARTICULARS CHANGED |
10/05/9510 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
20/02/9520 February 1995 | RETURN MADE UP TO 10/01/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
16/05/9416 May 1994 | DISAPPLICATION OF PRE-EMPTION RIGHTS 12/05/94 |
16/05/9416 May 1994 | NC INC ALREADY ADJUSTED 12/05/94 |
21/04/9421 April 1994 | PARTICULARS OF MORTGAGE/CHARGE |
22/02/9422 February 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
06/02/946 February 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
06/02/946 February 1994 | REGISTERED OFFICE CHANGED ON 06/02/94 FROM: BLACKTHORN HOUSE MARY ANN STREET ST PAULS SQUARE BIRMINGHAM B3 1RL |
06/02/946 February 1994 | NEW DIRECTOR APPOINTED |
06/02/946 February 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
06/02/946 February 1994 | NEW DIRECTOR APPOINTED |
06/02/946 February 1994 | NEW DIRECTOR APPOINTED |
19/01/9419 January 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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