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)
20 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
05 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
20 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
08 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4
08 Apr 2016 CH01 Director's details changed for Linda Ensell on 18 March 2016
08 Apr 2016 CH01 Director's details changed for Richard Wheatley on 18 March 2016
11 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2016 SH01 Statement of capital following an allotment of shares on 18 November 2015
  • GBP 4
22 Jan 2016 SH01 Statement of capital following an allotment of shares on 18 November 2015
  • GBP 4
22 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
22 Jul 2015 AD01 Registered office address changed from C/O Geoff Spurr & Co. Ltd 41 Fore Hill Ely Cambs CB7 4AA to 10 Jesus Lane Cambridge CB5 8BA on 22 July 2015
19 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
18 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
03 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 April 2014
28 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
18 Mar 2013 NEWINC Incorporation