DANAHER & WALSH GROUP LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-03-20 with updates

View Document

29/11/2429 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

18/04/2418 April 2024 Cessation of Bridget Veronica Danaher as a person with significant control on 2022-02-24

View Document

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

View Accounts

22/12/2322 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Statement of capital on 2022-07-26

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-20 with updates

View Document

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

View Accounts

14/03/2314 March 2023 Memorandum and Articles of Association

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

02/01/222 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Particulars of variation of rights attached to shares

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

16/08/1916 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

11/06/1811 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MRS SANDRA DANAHER

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR NICHOLAS ALAN HILL

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039579690003

View Document

17/07/1717 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR PAUL SEYMOUR BONNETT

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM DANAHER & WALSH LTD MEADOW LANE, SYSTON LEICESTER LEICESTERSHIRE LE7 1NR

View Document

11/07/1611 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

16/05/1616 May 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 12/11/15 STATEMENT OF CAPITAL GBP 604000

View Document

18/06/1518 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

25/03/1525 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

19/06/1419 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

24/04/1424 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR MARK STEPHEN TAYLOR

View Document

27/06/1327 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

11/06/1311 June 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HENRY DANAHER / 20/03/2013

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET VERONICA DANAHER / 20/03/2013

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HENRY DANAHER / 20/03/2013

View Document

11/06/1311 June 2013 SECRETARY'S CHANGE OF PARTICULARS / SANDRA DANAHER / 20/03/2013

View Document

04/12/124 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ADOPT ARTICLES 06/10/2011

View Document

27/03/1227 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

27/03/1227 March 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/1119 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

12/05/1112 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

17/09/1017 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

19/05/1019 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

29/09/0929 September 2009 GBP NC 2000/4000 28/08/2009

View Document

29/09/0929 September 2009 NC INC ALREADY ADJUSTED 28/08/09

View Document

28/09/0928 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

27/03/0827 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

22/05/0522 May 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0411 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/049 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

08/06/018 June 2001 NC INC ALREADY ADJUSTED 13/10/00

View Document

08/06/018 June 2001 £ NC 1000/2000 13/10/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/003 April 2000 S366A DISP HOLDING AGM 20/03/00

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 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