CLIVE M. WALTERS LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Final Gazette dissolved following liquidation

View Document

26/05/2526 May 2025 Final Gazette dissolved following liquidation

View Document

26/02/2526 February 2025 Return of final meeting in a members' voluntary winding up

View Document

17/05/2417 May 2024 Liquidators' statement of receipts and payments to 2024-03-13

View Document

08/04/238 April 2023 Declaration of solvency

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Appointment of a voluntary liquidator

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Registered office address changed from 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS United Kingdom to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2023-03-28

View Document

24/03/2324 March 2023 Cessation of Sharon Walters as a person with significant control on 2023-02-16

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

24/03/2324 March 2023 Change of details for Mr Clive Martyn Walters as a person with significant control on 2023-02-16

View Document

07/03/237 March 2023 Satisfaction of charge 081822120001 in full

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/02/239 February 2023 Previous accounting period shortened from 2023-04-30 to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/10/2211 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-08 with updates

View Document

21/09/2221 September 2022 Change of details for Mrs Sharon Walters as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Director's details changed for Mr Clive Martyn Walters on 2022-09-21

View Document

21/09/2221 September 2022 Registered office address changed from C/O T. G. Baynes Solicitors 208 Broadway Bexleyheath Kent DA6 7BG to 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS on 2022-09-21

View Document

21/09/2221 September 2022 Change of details for Mr Clive Martyn Walters as a person with significant control on 2022-09-21

View Document

10/05/2210 May 2022 Termination of appointment of Simon Potts as a secretary on 2022-04-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/01/216 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081822120001

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 ADOPT ARTICLES 05/03/2020

View Document

24/04/2024 April 2020 ARTICLES OF ASSOCIATION

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR CLIVE MARTYN WALTERS / 01/06/2018

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

21/06/1821 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/08/1524 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM C/O T. G. BAYNES SOLICORS 208 BROADWAY BEXLEYHEATH KENT DA6 7BG

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MARTYN WALTERS / 21/01/2015

View Document

21/01/1521 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON POTTS / 21/01/2015

View Document

02/09/142 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 ADOPT ARTICLES 22/07/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/08/1319 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/09/124 September 2012 SECRETARY APPOINTED MR SIMON POTTS

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR CLIVE MARTYN WALTERS

View Document

04/09/124 September 2012 TERMINATE SEC APPOINTMENT

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS UNITED KINGDOM

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SPENCER PEARS

View Document

03/09/123 September 2012 CURRSHO FROM 31/08/2013 TO 30/04/2013

View Document

16/08/1216 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TECHNOKHAN LIMITED


  • 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