Download leads from Nexok and grow your business. Find out more

A And J Wheatsheaf Limited

Documents

Total Documents36
Total Pages134

Filing History

31 October 2023Change of details for Mr Nilton De Aredes Campos as a person with significant control on 31 October 2023
31 October 2023Notification of Matthew Barnabus Wakefield Jacomb as a person with significant control on 31 October 2023
31 October 2023Confirmation statement made on 31 October 2023 with updates
18 July 2023Confirmation statement made on 27 June 2023 with updates
18 July 2023Cessation of Matthew Barnabas Wakefield Jacomb as a person with significant control on 18 July 2023
18 July 2023Change of details for Mr Nilton De Aredes Campos as a person with significant control on 18 July 2023
31 March 2023Total exemption full accounts made up to 30 June 2022
12 July 2022Confirmation statement made on 27 June 2022 with no updates
9 December 2021Total exemption full accounts made up to 30 June 2021
27 October 2021Director's details changed for Mr Nilton De Aredes Campos on 27 October 2021
30 June 2021Confirmation statement made on 27 June 2021 with no updates
29 June 2021Total exemption full accounts made up to 30 June 2020
16 September 2020Confirmation statement made on 27 June 2020 with no updates
27 March 2020Total exemption full accounts made up to 30 June 2019
29 July 2019Confirmation statement made on 27 June 2019 with no updates
29 March 2019Total exemption full accounts made up to 30 June 2018
3 August 2018Confirmation statement made on 27 June 2018 with no updates
8 June 2018Change of details for Mr Nilton De Aredes Campos as a person with significant control on 1 June 2018
19 December 2017Total exemption full accounts made up to 30 June 2017
19 December 2017Total exemption full accounts made up to 30 June 2017
12 July 2017Confirmation statement made on 27 June 2017 with updates
12 July 2017Confirmation statement made on 27 June 2017 with updates
11 July 2017Notification of Nilton De Aredes Campos as a person with significant control on 11 July 2017
11 July 2017Notification of Nilton De Aredes Campos as a person with significant control on 12 September 2016
11 July 2017Statement of capital following an allotment of shares on 12 September 2016
  • GBP 100
11 July 2017Statement of capital following an allotment of shares on 12 September 2016
  • GBP 100
11 July 2017Notification of Matthew Barnabas Wakefield Jacomb as a person with significant control on 12 September 2016
11 July 2017Notification of Nilton De Aredes Campos as a person with significant control on 12 September 2016
11 July 2017Notification of Matthew Barnabas Wakefield Jacomb as a person with significant control on 11 July 2017
11 July 2017Notification of Matthew Barnabas Wakefield Jacomb as a person with significant control on 12 September 2016
15 November 2016Registered office address changed from Building 5 Chiswick Park 566 Chiswick High Road London W4 5YA to The Wheatsheaf Wheatsheaf Road Woodmancote Henfield West Sussex BN5 9BD on 15 November 2016
15 November 2016Registered office address changed from Building 5 Chiswick Park 566 Chiswick High Road London W4 5YA to The Wheatsheaf Wheatsheaf Road Woodmancote Henfield West Sussex BN5 9BD on 15 November 2016
18 August 2016Registered office address changed from Block 5 556 Chiswick High Road London W4 5YA United Kingdom to Building 5 Chiswick Park 566 Chiswick High Road London W4 5YA on 18 August 2016
18 August 2016Registered office address changed from Block 5 556 Chiswick High Road London W4 5YA United Kingdom to Building 5 Chiswick Park 566 Chiswick High Road London W4 5YA on 18 August 2016
28 June 2016Incorporation
Statement of capital on 2016-06-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
28 June 2016Incorporation
Statement of capital on 2016-06-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing