WALTON BROWN DEVELOPMENTS LIMITED



Company Documents

DateDescription
17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

06/05/236 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
22/04/2222 April 2022 Registered office address changed from Barnside Cottage Handley Lane Clay Cross Chesterfield Derbyshire S45 9AT England to 19 Netherfields Crescent Dronfield Derbyshire S18 1UX on 2022-04-22

View Document

22/04/2222 April 2022 Cessation of Christine Brown as a person with significant control on 2022-04-22

View Document

22/04/2222 April 2022 Termination of appointment of Christine Brown as a director on 2022-04-22

View Document

22/04/2222 April 2022 Termination of appointment of David Brown as a director on 2022-04-22

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM WOODHEAD LODGE WOODHEAD LANE, HANDLEY CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9AX

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts


20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

20/08/1720 August 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN WALTON / 20/08/2017

View Document

20/08/1720 August 2017 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE BROWN / 20/08/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
19/08/1519 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM BARNSIDE COTTAGE HANDLEY CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9AT

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 07/11/2014

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE BROWN / 07/11/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
19/08/1419 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR APPOINTED DAVID BROWN

View Document

02/09/132 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
17/08/1217 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company