Advanced company searchLink opens in new window

WHEATFROMCHAFF LIMITED

Company number 09328942

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)
24 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
28 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
20 Apr 2023 AD01 Registered office address changed from 5 Hillside Terrace Hillside Terrace Hertford Hertfordshire SG13 8DA England to The Townhouse 114-116 Fore Street Hertford Hertfordshire SG14 1AJ on 20 April 2023
07 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with updates
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
17 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
16 May 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 861.386
09 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
01 Nov 2021 AD01 Registered office address changed from 7 Marsh Lane Ware Hertfordshire SG12 9QL England to 5 Hillside Terrace Hillside Terrace Hertford Hertfordshire SG13 8DA on 1 November 2021
05 May 2021 AA Total exemption full accounts made up to 30 November 2020
18 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with updates
15 Jun 2020 TM01 Termination of appointment of Xiaoshu Gao as a director on 15 June 2020
10 Jun 2020 CH01 Director's details changed for Miss Xiaoshu Gao on 9 June 2020
23 Mar 2020 AD01 Registered office address changed from Etsome Dairy Farm Etsome Hill Somerton TA11 6JD England to 7 Marsh Lane Ware Hertfordshire SG12 9QL on 23 March 2020
16 Mar 2020 TM01 Termination of appointment of Modwenna Vivien Hornby Rees-Mogg as a director on 7 February 2020
16 Mar 2020 TM02 Termination of appointment of Alexander Heath as a secretary on 7 February 2020
16 Mar 2020 TM01 Termination of appointment of Alexander George Tristram Heath as a director on 7 February 2020
16 Mar 2020 AP01 Appointment of Miss Xiaoshu Gao as a director on 7 February 2020
16 Mar 2020 AP01 Appointment of Mr Sacha John Bright as a director on 7 February 2020
20 Feb 2020 PSC07 Cessation of Alexander George Tristram Heath as a person with significant control on 7 February 2020
20 Feb 2020 PSC02 Notification of Business Agent Limited as a person with significant control on 7 February 2020
20 Feb 2020 PSC07 Cessation of Malcolm Alec Burne as a person with significant control on 7 February 2020
12 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
27 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 January 2019
  • GBP 861.333
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 December 2019
  • GBP 861.332
  • ANNOTATION Clarification a second filed SH01 was registered on 12/02/2021.