AEBP WALLING LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

08/12/228 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTAN SARAH BOYNTON / 25/01/2018

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY DORANDA LIMITED

View Document

04/06/184 June 2018 SECRETARY APPOINTED KEMI WATERTON-ZHOU

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APEX GUTTER & DRAINAGE LIMITED

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTAN SARAH BOYNTON / 22/09/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/02/178 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MRS KIRSTAN SARAH BOYNTON

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

29/09/1529 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/09/1430 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/09/1330 September 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/09/1228 September 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOKMAN

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR JOHN DAVID DOUGLAS

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

30/09/1130 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

30/09/1030 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY IAN ROSE

View Document

16/04/1016 April 2010 CORPORATE SECRETARY APPOINTED DORANDA LIMITED

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED RICHARD JAMES COOKMAN

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAGSON

View Document

02/11/092 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY LAURENCE HOLDCROFT

View Document

14/07/0914 July 2009 SECRETARY APPOINTED IAN ANDREW ROSE

View Document

02/05/092 May 2009 SECRETARY APPOINTED LAURENCE NIGEL HOLDCROFT

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY CAROL NUNN

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 28/09/08; NO CHANGE OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

29/04/0729 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0729 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0728 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: G OFFICE CHANGED 26/11/03 BURTON LATIMER KETTERING NORTHAMPTONSHIRE NN15 5JP

View Document

18/11/0318 November 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/03/9916 March 1999 S366A DISP HOLDING AGM 01/03/99

View Document

16/03/9916 March 1999 EXEMPTION FROM APPOINTING AUDITORS 01/03/99

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9828 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

06/02/976 February 1997 NEW SECRETARY APPOINTED

View Document

04/02/974 February 1997 COMPANY NAME CHANGED M.R. (POLYMER CEMENT PRODUCTS) L IMITED CERTIFICATE ISSUED ON 05/02/97

View Document

02/10/962 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 NEW DIRECTOR APPOINTED

View Document

04/02/954 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9414 October 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9423 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/9428 March 1994 S386 DISP APP AUDS 14/03/94

View Document

24/03/9424 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9421 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9421 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9421 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/934 November 1993 AUDITOR'S RESIGNATION

View Document

04/11/934 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/10/9320 October 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/10/9312 October 1993 SECRETARY RESIGNED

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 REGISTERED OFFICE CHANGED ON 12/10/93 FROM: G OFFICE CHANGED 12/10/93 WHITE HOUSE WORKS BOLD ROAD SUTTON ST HELENS WA9 4TE

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

22/09/9322 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9322 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 NEW DIRECTOR APPOINTED

View Document

24/12/9224 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

01/12/921 December 1992 DIRECTOR RESIGNED

View Document

19/11/9219 November 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/06/91

View Document

01/11/911 November 1991 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9113 May 1991 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

18/04/9118 April 1991 CAPIT �36320 14/06/90

View Document

21/02/9121 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9024 September 1990 CONVERT SHARES 14/06/90

View Document

30/05/9030 May 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

12/04/9012 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/905 April 1990 ADOPT MEM AND ARTS 29/12/89

View Document

04/04/904 April 1990 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

04/04/904 April 1990 REREGISTRATION PLC-PRI 29/12/89

View Document

04/04/904 April 1990 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

04/04/904 April 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/02/909 February 1990 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/892 February 1989 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

25/10/8825 October 1988 NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/888 March 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

27/01/8827 January 1988 RETURN MADE UP TO 27/10/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 REREGISTRATION PRI-PLC 131087

View Document

05/11/875 November 1987 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

05/11/875 November 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

05/11/875 November 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/11/875 November 1987 AUDITORS' REPORT

View Document

05/11/875 November 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

05/11/875 November 1987 BALANCE SHEET

View Document

05/11/875 November 1987 AUDITORS' STATEMENT

View Document

27/10/8727 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/8726 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/8721 May 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/8613 November 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

04/09/864 September 1986 REGISTERED OFFICE CHANGED ON 04/09/86 FROM: G OFFICE CHANGED 04/09/86 THE WHITE HOUSE 61 NEWCASTLE ROAD CONGLETON CHESHIRE

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