About

Registered Number: 03542258
Date of Incorporation: 07/04/1998 (27 years ago)
Company Status: Active
Registered Address: 47b Grove Street, Wantage, Oxfordshire, OX12 7AG

 

Founded in 1998, Wheatsheaf Restorations Ltd have registered office in Wantage in Oxfordshire, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDALL, Andrea Carolyn 09 June 1998 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
AA - Annual Accounts 03 March 2009
287 - Change in situation or address of Registered Office 01 August 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 27 February 2008
363s - Annual Return 09 August 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 01 March 2006
395 - Particulars of a mortgage or charge 16 August 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 17 April 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 02 May 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 12 June 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 03 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
287 - Change in situation or address of Registered Office 15 June 1998
NEWINC - New incorporation documents 07 April 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.