Advanced company searchLink opens in new window

WHEATLEY PLASTICS LIMITED

Company number 02479501

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 50,000
27 Feb 2015 AD01 Registered office address changed from C/O Freedman Frankl & Taylor Reedham House 31 King Street West Manchester, M3 2PJ to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 27 February 2015
27 Feb 2015 CH01 Director's details changed for Gary Stephen Knight on 20 February 2015
25 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
03 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 50,000
28 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
03 Jun 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
03 Jun 2013 CH01 Director's details changed for Gary Stephen Knight on 1 March 2013
09 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
27 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
11 Apr 2011 AP03 Appointment of Wendy Virginia Knight as a secretary
11 Apr 2011 TM02 Termination of appointment of Edith Harper as a secretary
11 Apr 2011 TM01 Termination of appointment of Edith Harper as a director
11 Apr 2011 TM01 Termination of appointment of Rodney Harper as a director
05 Apr 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
08 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
29 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Gary Stephen Knight on 12 March 2010
29 Mar 2010 CH01 Director's details changed for Rodney Alan Harper on 12 March 2010
29 Mar 2010 CH01 Director's details changed for Edith Jennifer Harper on 12 March 2010
01 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009
18 Jun 2009 288a Director appointed gary stephen knight
24 Mar 2009 363a Return made up to 12/03/09; full list of members
09 Dec 2008 AA Total exemption small company accounts made up to 31 May 2008