Advanced company searchLink opens in new window

WHEATSHEAF (SANDBACH) LTD

Company number 10359891

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 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
22 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
05 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
18 May 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 March 2022
07 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
07 Sep 2021 CH01 Director's details changed for Mr Joshua Joseph Adam Pear on 7 September 2021
31 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
11 Feb 2021 MR01 Registration of charge 103598910001, created on 10 February 2021
17 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
14 Sep 2020 PSC02 Notification of Pear Hospitality and Retail Holdings Limited as a person with significant control on 28 August 2020
14 Sep 2020 PSC07 Cessation of Jacob Oliver Hugh Pear as a person with significant control on 28 August 2020
14 Sep 2020 PSC07 Cessation of Andrew Mark Pear as a person with significant control on 28 August 2020
04 Sep 2020 AP01 Appointment of Mr Christopher James Baldwin as a director on 4 September 2020
04 Sep 2020 AA Unaudited abridged accounts made up to 30 November 2019
07 Oct 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
27 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
14 Feb 2019 AP01 Appointment of Mr Joshua Joseph Adam Pear as a director on 13 February 2019
16 Oct 2018 CS01 Confirmation statement made on 4 September 2018 with updates
05 Jun 2018 AA Unaudited abridged accounts made up to 30 November 2017
23 May 2018 AD01 Registered office address changed from The Radnor Building Radnor Park Industrial Estate Congleton Cheshire CW12 4XP United Kingdom to 1 Hightown Sandbach CW11 1AG on 23 May 2018
10 Oct 2017 AA01 Current accounting period extended from 30 September 2017 to 30 November 2017
12 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
05 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted