1 WALCOT BUILDINGS MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-06-23

View Document

07/10/247 October 2024 Director's details changed for Mrs Amanda Jane Workman on 2024-10-07

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

19/06/2419 June 2024 Registered office address changed from 17 Englishcombe Lane Bath BA2 2ED England to 4 Queen Street Bath BA1 1HE on 2024-06-19

View Document

23/04/2423 April 2024 Termination of appointment of Eirian Rachel Hitchmough as a director on 2024-04-23

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-06-23

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-02 with no updates

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-06-23

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-06-23

View Document

07/02/227 February 2022 Appointment of Mrs Eirian Rachel Hitchmough as a director on 2022-02-07

View Document

07/02/227 February 2022 Appointment of Mrs Amanda Jane Workman as a director on 2022-02-07

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-06-23

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

23/06/2023 June 2020 Annual accounts for year ending 23 Jun 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

23/03/1923 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

23/06/1823 June 2018 Annual accounts for year ending 23 Jun 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/17

View Document

31/07/1731 July 2017 SECRETARY APPOINTED PM PROPERTY SERVICES (WESSEX) LTD

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 94 PARK LANE CROYDON SURREY CR0 1JB

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LTD

View Document

23/06/1723 June 2017 Annual accounts for year ending 23 Jun 2017

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/16

View Document

23/06/1623 June 2016 Annual accounts for year ending 23 Jun 2016

View Accounts

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

13/01/1613 January 2016 CURRSHO FROM 30/11/2016 TO 23/06/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/11/152 November 2015 02/11/15 NO MEMBER LIST

View Document

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/11/144 November 2014 02/11/14 NO MEMBER LIST

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM C/O C/O CHILTON ESTATE MANAGEMENT LTD 6 GAY STREET BATH BA1 2PH

View Document

06/10/146 October 2014 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH VELLEMAN

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED ANNE ROLLINGS

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED ANNA BULL

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA WEST

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY STEVEN EVERALL

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/11/134 November 2013 02/11/13 NO MEMBER LIST

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM EMMA WEST 563 BATH ROAD SALTFORD BRISTOL BS31 3JS

View Document

28/02/1328 February 2013 SECRETARY APPOINTED MRS DEBORAH MARY VELLEMAN

View Document

27/11/1227 November 2012 02/11/12 NO MEMBER LIST

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/11/119 November 2011 02/11/11 NO MEMBER LIST

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/11/1019 November 2010 02/11/10 NO MEMBER LIST

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA WEST / 01/11/2009

View Document

22/11/0922 November 2009 02/11/09 NO MEMBER LIST

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/12/0830 December 2008 ANNUAL RETURN MADE UP TO 02/11/08

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/10/081 October 2008 ANNUAL RETURN MADE UP TO 02/11/07

View Document

10/03/0810 March 2008 SECRETARY APPOINTED STEVEN EVERALL

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: ANNA BULL 4 BLOOMFIELD AVENUE BATH SOMERSET BA2 3AB

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: ANNA BULL 4 BLOOMFIELD AVENUE BATH SOMERSET BA2 3AB

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 14 NEWBRIDGE HILL BATH BA1 3PU

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 ANNUAL RETURN MADE UP TO 02/11/06

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/02/0623 February 2006 ANNUAL RETURN MADE UP TO 02/11/05

View Document

18/01/0518 January 2005 S366A DISP HOLDING AGM 13/01/05

View Document

02/11/042 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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