CECIL WALTER LTD

Company Documents

DateDescription
30/10/2330 October 2023 Registered office address changed from PO Box 4385 09502337 - Companies House Default Address Cardiff CF14 8LH to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 2023-10-30

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

14/11/2214 November 2022 Registered office address changed to PO Box 4385, 09502337 - Companies House Default Address, Cardiff, CF14 8LH on 2022-11-14

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

13/07/2113 July 2021 Micro company accounts made up to 2020-03-31

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/02/208 February 2020 DISS40 (DISS40(SOAD))

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 96 LYHAM ROAD LONDON SW2 5QA ENGLAND

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 289 KENNINGTON LANE J17 LONDON SE11 5QY ENGLAND

View Document

07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 2H WELD WORKS MEWS BRIXTON LONDON SW2 5AX

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 DISS40 (DISS40(SOAD))

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM SUITE 57 101 CLAPHAM HIGH STREET LONDON SW4 7TB ENGLAND

View Document

12/06/1812 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/187 April 2018 DISS40 (DISS40(SOAD))

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 FIRST GAZETTE

View Document

06/09/176 September 2017 COMPANY RESTORED ON 06/09/2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

06/09/176 September 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 STRUCK OFF AND DISSOLVED

View Document

21/02/1721 February 2017 FIRST GAZETTE

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 2 MADELEINE TERRACE 5A BUSHEY HILL RD LONDON SE5 8QF UNITED KINGDOM

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

09/07/169 July 2016 DISS40 (DISS40(SOAD))

View Document

07/07/167 July 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

05/07/165 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL JONATHON CHAMBERS / 31/05/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JONATHON CHAMBERS / 31/05/2016

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

20/03/1520 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information