BRENT WALSH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with no updates

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

10/10/2110 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/12/1718 December 2017 CESSATION OF PAUL JAY WALSH AS A PSC

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WALSH

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WALSH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 SECRETARY'S CHANGE OF PARTICULARS / BRENT ANTHONY WALSH / 02/12/2013

View Document

07/01/157 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRENT ANTHONY WALSH / 02/12/2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM C/O BRENT WALSH 106 NUTLEY LANE REIGATE SURREY RH2 9EF UNITED KINGDOM

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1214 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM CHART HOUSE 2 EFFINGHAM ROAD REIGATE SURREY RH2 7JN UNITED KINGDOM

View Document

15/12/1015 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 41 BELL STREET REIGATE SURREY RH2 7AQ

View Document

02/01/102 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALSH / 02/01/2010

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENT ANTHONY WALSH / 02/01/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRENT WALSH / 01/12/2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 42 ST ANSELMS ROAD WORTHING WEST SUSSEX BN14 7EN

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 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