Advanced company searchLink opens in new window

WHEATLEY PEARCE LIMITED

Company number 06616254

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
23 Nov 2022 AP01 Appointment of Mr Graham Neil Storey as a director on 14 November 2022
02 Nov 2022 AA Accounts for a dormant company made up to 31 October 2021
29 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
25 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
25 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/20
25 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/20
18 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
23 Oct 2020 TM01 Termination of appointment of Iftikhar Ahmed as a director on 30 September 2020
20 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
03 Mar 2020 AP01 Appointment of James Catterick as a director on 19 February 2020
24 Jan 2020 TM01 Termination of appointment of Kevin John Budge as a director on 3 January 2020
24 Jan 2020 AP01 Appointment of Iftikhar Ahmed as a director on 14 January 2020
30 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
30 Jul 2019 TM02 Termination of appointment of Derek Andrew Kelly as a secretary on 5 July 2019
26 Jul 2019 TM01 Termination of appointment of Derek Andrew Kelly as a director on 5 July 2019
26 Jul 2019 AP01 Appointment of Douglas John Crawford as a director on 8 July 2019
18 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
19 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
23 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
16 Feb 2018 AD03 Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
16 Feb 2018 AD02 Register inspection address has been changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
19 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
19 Dec 2017 PSC02 Notification of Optionis Midco Limited as a person with significant control on 6 April 2016
19 Dec 2017 PSC05 Change of details for Clearsky Accountancy and Payroll Limited as a person with significant control on 6 April 2016
04 Aug 2017 AA Total exemption full accounts made up to 31 October 2016