C. WALTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Full accounts made up to 2023-12-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

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

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

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

View Document

11/08/2311 August 2023 Termination of appointment of Darren Paul Mornin as a director on 2023-06-28

View Document

31/05/2331 May 2023 Appointment of Mr Luis Angel Avila Jr as a secretary on 2023-01-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/10/2231 October 2022 Cessation of Bias 2020 Limited as a person with significant control on 2020-03-04

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-09 with updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

28/04/2028 April 2020 ADOPT ARTICLES 04/03/2020

View Document

28/04/2028 April 2020 ARTICLES OF ASSOCIATION

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM BRUNTINGTHORPE AIRFIELD PROVING GROUND BRUNTINGTHORPE NR LUTTERWORTH LEICESTERSHIRE LE17 5QS

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR DARREN PAUL MORNIN

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR MARTIN LEIGH FORBES

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WALTON

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WALTON

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, SECRETARY JOHN WALTON

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR MARK FRANCIS BOWSER

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER WALTON

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WALTON

View Document

06/03/206 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIAS 2020 LIMITED

View Document

27/01/2027 January 2020 CESSATION OF PROJECT HERALD LIMITED AS A PSC

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1

View Document

16/12/1916 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/12/1916 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/12/2019

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT HERALD LIMITED

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/04/1812 April 2018 ADOPT ARTICLES 04/04/2018

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

06/04/176 April 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16

View Document

09/02/179 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/02/179 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/02/179 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/02/179 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/02/178 February 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

05/04/165 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

02/07/152 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

01/07/141 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

03/03/143 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH WALTON / 09/02/2013

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

16/08/1216 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

23/07/1123 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALFRED WALTON / 30/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH WALTON / 30/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WALTON / 30/06/2010

View Document

02/07/102 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REES WALTON / 30/06/2010

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/054 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

14/08/0214 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/03/0024 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9912 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9827 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/03/9824 March 1998 ALTER MEM AND ARTS 14/03/98

View Document

20/03/9820 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9729 September 1997 NEW SECRETARY APPOINTED

View Document

06/08/976 August 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/975 June 1997 ALTER MEM AND ARTS 23/05/97

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

06/07/946 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/946 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

30/06/9230 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9230 June 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

05/07/915 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

25/10/9025 October 1990 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

19/12/8919 December 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/07/8919 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 5900 14/12/88

View Document

04/01/894 January 1989 NC INC ALREADY ADJUSTED

View Document

04/01/894 January 1989 £ NC 5000/10000 14/12/

View Document

20/06/8820 June 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/03/8830 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/8823 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/03/8823 March 1988 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987

View Document

26/11/8726 November 1987

View Document

26/11/8726 November 1987 NEW DIRECTOR APPOINTED

View Document

24/02/8724 February 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

24/02/8724 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/05/8616 May 1986 FULL ACCOUNTS MADE UP TO 31/12/84

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