About

Registered Number: 04549403
Date of Incorporation: 01/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 24 Main Street, Kimberley, Nottingham, NG16 2LL

 

Wheatley Projects Ltd was registered on 01 October 2002. We don't currently know the number of employees at this company. There are 4 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEATLEY, Adrian John 01 October 2002 - 1
WESTLEY, Matthew 22 November 2007 04 May 2012 1
WHEATLEY, Adam Grant 01 October 2002 04 May 2012 1
Secretary Name Appointed Resigned Total Appointments
WHEATLEY, Janet Mary 01 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 02 October 2017
PSC01 - N/A 02 October 2017
PSC04 - N/A 02 October 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 08 October 2012
TM01 - Termination of appointment of director 16 August 2012
TM01 - Termination of appointment of director 16 August 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH03 - Change of particulars for secretary 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 15 June 2010
AD01 - Change of registered office address 26 January 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
395 - Particulars of a mortgage or charge 28 August 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 17 October 2008
287 - Change in situation or address of Registered Office 29 July 2008
AA - Annual Accounts 11 June 2008
CERTNM - Change of name certificate 18 March 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 09 October 2003
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
287 - Change in situation or address of Registered Office 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
NEWINC - New incorporation documents 01 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.