Advanced company searchLink opens in new window

WHEATLEY HOMES (BALDOCK) LTD

Company number 07108165

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)
31 Jul 2014 AA Full accounts made up to 31 March 2014
25 Jun 2014 AP01 Appointment of Mr Jonathan Peter Woods as a director
19 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
26 Jul 2013 AA Full accounts made up to 31 March 2013
08 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
08 Jan 2013 CH01 Director's details changed for Mr Harvey William Baker on 1 December 2012
08 Jan 2013 CH03 Secretary's details changed for Mrs Brenda Kathleen Eldridge on 1 December 2012
01 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
26 Oct 2011 AD01 Registered office address changed from Wheatley House Works Road Letchworth Garden City Hertfordshire SG6 1LP England on 26 October 2011
22 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
20 May 2010 AP01 Appointment of Mr Geoffrey Simon Woods as a director
25 Feb 2010 AD01 Registered office address changed from Wheatley Homes Works Road Letchworth G C Herts SG6 1LP United Kingdom on 25 February 2010
11 Feb 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
03 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jan 2010 AP01 Appointment of Mr Geoffrey Peter Woods as a director
18 Dec 2009 NEWINC Incorporation