- Company Overview for WHEATSHEAF (SANDBACH) LTD (10359891)
- Filing history for WHEATSHEAF (SANDBACH) LTD (10359891)
- People for WHEATSHEAF (SANDBACH) LTD (10359891)
- Charges for WHEATSHEAF (SANDBACH) LTD (10359891)
- More for WHEATSHEAF (SANDBACH) LTD (10359891)
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
|