- Company Overview for WHEATLEY PLASTICS LIMITED (02479501)
- Filing history for WHEATLEY PLASTICS LIMITED (02479501)
- People for WHEATLEY PLASTICS LIMITED (02479501)
- Charges for WHEATLEY PLASTICS LIMITED (02479501)
- More for WHEATLEY PLASTICS LIMITED (02479501)
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
|
|
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
|
|
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 |