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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RANDALL, Andrea Carolyn | 09 June 1998 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 August 2005 | Outstanding |
N/A |