THE WHEATSHEAF (HENLEY ON THAMES) LIMITED - NEWBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-20 View Report
Confirmation statement. Statement with updates. 2023-05-02 View Report
Officers. Appointment date: 2022-09-01. Officer name: Mr Bernd Altenburg. 2022-10-20 View Report
Accounts. Accounts type micro entity. 2022-07-08 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Accounts. Accounts type micro entity. 2021-05-28 View Report
Confirmation statement. Statement with no updates. 2021-05-12 View Report
Accounts. Accounts type micro entity. 2020-07-10 View Report
Confirmation statement. Statement with no updates. 2020-05-04 View Report
Accounts. Accounts type micro entity. 2019-11-07 View Report
Confirmation statement. Statement with no updates. 2019-05-07 View Report
Accounts. Accounts type micro entity. 2018-11-20 View Report
Confirmation statement. Statement with no updates. 2018-04-30 View Report
Accounts. Accounts type micro entity. 2017-12-12 View Report
Address. Change date: 2017-10-23. Old address: Mile Gate Barn 5 Lower Farm Court Hambridge Lane Newbury Berkshire RG14 5th England. New address: Mile Gate Barn 5 Lower Farm Court Hambridge Lane Newbury Berkshire RG14 5th. 2017-10-23 View Report
Address. Change date: 2017-10-23. Old address: 14 Brocks Way Brocks Way Shiplake Henley-on-Thames Oxfordshire RG9 3JG England. New address: Mile Gate Barn 5 Lower Farm Court Hambridge Lane Newbury Berkshire RG14 5th. 2017-10-23 View Report
Confirmation statement. Statement with updates. 2017-05-08 View Report
Accounts. Accounts type total exemption small. 2016-12-20 View Report
Officers. Officer name: Mr Martin James Corby. Appointment date: 2016-07-16. 2016-08-22 View Report
Annual return. With made up date full list shareholders. 2016-05-11 View Report
Officers. Officer name: Colin Richard Barker. Termination date: 2016-02-15. 2016-03-03 View Report
Address. Change date: 2016-03-03. New address: 14 Brocks Way Brocks Way Shiplake Henley-on-Thames Oxfordshire RG9 3JG. Old address: C/O Robinson Sherston the Old Forge 16 Bell Street Henley-on-Thames Oxfordshire RG9 2BG. 2016-03-03 View Report
Accounts. Accounts type total exemption full. 2015-12-06 View Report
Annual return. With made up date full list shareholders. 2015-05-13 View Report
Accounts. Accounts type total exemption full. 2015-01-07 View Report
Annual return. With made up date full list shareholders. 2014-05-28 View Report
Officers. Officer name: Daren Staples. 2014-05-28 View Report
Accounts. Accounts type total exemption full. 2014-01-02 View Report
Officers. Officer name: Mr Colin Richard Barker. 2013-11-11 View Report
Annual return. With made up date full list shareholders. 2013-05-14 View Report
Accounts. Change account reference date company current shortened. 2013-03-01 View Report
Accounts. Accounts type total exemption full. 2013-01-15 View Report
Annual return. With made up date full list shareholders. 2012-05-09 View Report
Accounts. Accounts type total exemption full. 2012-01-30 View Report
Annual return. With made up date full list shareholders. 2011-05-04 View Report
Accounts. Accounts type total exemption full. 2011-02-22 View Report
Address. Old address: Bridge House 52 Hart Street Henley Oxon RG9 2AU. Change date: 2010-12-06. 2010-12-06 View Report
Officers. Officer name: Mr Daren Staples. 2010-08-23 View Report
Officers. Officer name: Trevor Jenkin. 2010-08-23 View Report
Officers. Officer name: Moira Jenkin. 2010-08-23 View Report
Annual return. With made up date full list shareholders. 2010-05-05 View Report
Accounts. Accounts type dormant. 2010-01-25 View Report
Annual return. Legacy. 2009-06-12 View Report
Address. Description: Registered office changed on 12/06/2009 from bridge house 52 hart street henley-on-thames oxfordshire RG9 2AU. 2009-06-12 View Report
Address. Description: Registered office changed on 12/06/2009 from 20 hart street henley oxon RG9 2AU. 2009-06-12 View Report
Accounts. Accounts type dormant. 2009-02-06 View Report
Annual return. Legacy. 2008-04-30 View Report
Accounts. Accounts type dormant. 2008-03-06 View Report
Annual return. Legacy. 2007-05-23 View Report
Officers. Description: Secretary's particulars changed. 2007-05-23 View Report