Advanced company searchLink opens in new window

WHEATLEY ASSOCIATES CAMBRIDGE LIMITED

Company number 08449333

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)
17 Jan 2025 AA Micro company accounts made up to 30 April 2024
19 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
25 Jan 2024 AA Micro company accounts made up to 30 April 2023
23 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
25 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
21 Jan 2022 AA Micro company accounts made up to 30 April 2021
28 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with updates
28 Apr 2021 PSC04 Change of details for Mr Richard Wheatley as a person with significant control on 10 March 2021
28 Apr 2021 CH01 Director's details changed for Mr Richard Wheatley on 10 March 2021
28 Apr 2021 CH01 Director's details changed for Ms Linda Ensell on 10 March 2021
28 Apr 2021 PSC04 Change of details for Ms Linda Ensell as a person with significant control on 10 March 2021
20 Jan 2021 AA Micro company accounts made up to 30 April 2020
20 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
20 Mar 2020 CH01 Director's details changed for Mr Richard Wheatley on 20 March 2020
20 Mar 2020 CH01 Director's details changed for Ms Linda Ensell on 18 March 2020
09 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
05 Aug 2019 AD01 Registered office address changed from 9 9 Main Street Witchford Ely CB6 2HG England to 33a Little Downham Ely Cambridgeshire CB6 2SS on 5 August 2019
26 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
18 Mar 2019 CH01 Director's details changed for Mr Richard Wheatley on 18 March 2019
18 Mar 2019 CH01 Director's details changed for Ms Linda Ensell on 18 March 2019
18 Mar 2019 PSC04 Change of details for Mr Richard Wheatley as a person with significant control on 18 March 2019
18 Mar 2019 PSC04 Change of details for Ms Linda Ensell as a person with significant control on 18 March 2019
16 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
15 Jan 2019 AD01 Registered office address changed from 10 Jesus Lane Cambridge CB5 8BA England to 9 9 Main Street Witchford Ely CB6 2HG on 15 January 2019