CHRIS WALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2017-04-11 with updates

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/04/217 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 CURRSHO FROM 31/03/2020 TO 30/03/2020

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

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

View Accounts

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

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

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

17/05/1817 May 2018 PREVEXT FROM 07/01/2018 TO 31/03/2018

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM MONTROSE HOUSE 22 CHRISTOPHER ROAD EAST GRINSTEAD WEST SUSSEX RH19 3BT

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR PAUL JOHN STEVENSON

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, SECRETARY SARAH WALL

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/06/163 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

14/07/1514 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

03/06/153 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

24/07/1424 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

12/04/1312 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 SECRETARY APPOINTED MRS SARAH WALL

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLACKBURN

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WALL

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/06/121 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIRD

View Document

03/10/113 October 2011 DIRECTOR APPOINTED RICHARD JOHN BLACKBURN

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH WALL

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MICHAEL BIRD

View Document

01/06/111 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH WALL / 01/06/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN WALL / 01/06/2010

View Document

02/06/102 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/10/099 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: WILMINGTON HOUSE HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AUY

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/04/9818 April 1998 NC INC ALREADY ADJUSTED 07/04/98

View Document

18/04/9818 April 1998 £ NC 100/1000 07/04/98

View Document

11/06/9711 June 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/06/9424 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9424 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 REGISTERED OFFICE CHANGED ON 16/06/94 FROM: ST GEORGES HOUSE 103 TONBRIDGE RD MAIDSTONE KENT ME16 8JN

View Document

01/10/931 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9316 July 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/06/9217 June 1992 REGISTERED OFFICE CHANGED ON 17/06/92 FROM: ERIDGE HOUSE 1 LINDEN CLOSE TUNBRIDGE WELLS KENT TN4 8HH

View Document

17/06/9217 June 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/01/922 January 1992 NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 NEW DIRECTOR APPOINTED

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/06/9130 June 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

06/07/906 July 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/06/9019 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/06/9019 June 1990 REGISTERED OFFICE CHANGED ON 19/06/90 FROM: WILMINGTON HOUSE HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AU

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/06/8913 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/8822 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/08/8822 August 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 REGISTERED OFFICE CHANGED ON 29/02/88 FROM: HAMMERWOOD ROAD ASHURST WOOD EAST GRINSTEAD SUSSEX RH19 3TS

View Document

21/07/8721 July 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 06/01/87

View Document

25/09/8625 September 1986 RETURN MADE UP TO 25/10/85; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 FULL ACCOUNTS MADE UP TO 06/01/85

View Document

25/09/8625 September 1986 FULL ACCOUNTS MADE UP TO 06/01/86

View Document

25/09/8625 September 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

05/01/765 January 1976 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