WHEATLEY ASSOCIATES CAMBRIDGE LIMITED
Company number 08449333
- Company Overview for WHEATLEY ASSOCIATES CAMBRIDGE LIMITED (08449333)
- Filing history for WHEATLEY ASSOCIATES CAMBRIDGE LIMITED (08449333)
- People for WHEATLEY ASSOCIATES CAMBRIDGE LIMITED (08449333)
- More for WHEATLEY ASSOCIATES CAMBRIDGE LIMITED (08449333)
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 |