DAVIDSON WALSH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
04/06/244 June 2024 | Registration of charge 057112180002, created on 2024-05-28 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/09/2311 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/03/2110 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
10/03/2110 March 2021 | CESSATION OF MARK STEPHEN PAUL WALSH AS A PSC |
10/03/2110 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY PATEFIELD-SMITH |
25/02/2125 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 057112180001 |
09/02/219 February 2021 | APPOINTMENT TERMINATED, DIRECTOR PHILLIPA WALSH |
09/02/219 February 2021 | APPOINTMENT TERMINATED, DIRECTOR MARK WALSH |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/10/2016 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/04/2018 April 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/07/1915 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | APPOINTMENT TERMINATED, SECRETARY GRACE WALSH |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/07/173 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/03/1619 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/02/1515 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
16/01/1516 January 2015 | DIRECTOR APPOINTED MR GARY PATEFIELD-SMITH |
05/01/155 January 2015 | DIRECTOR APPOINTED MRS PHILLIPA SUSAN WALSH |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/09/1418 September 2014 | SECRETARY APPOINTED MISS GRACE WALSH |
18/09/1418 September 2014 | APPOINTMENT TERMINATED, SECRETARY PHILLIPA WALSH |
12/03/1412 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/09/1322 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/03/1313 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/02/1216 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/03/1115 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
20/12/1020 December 2010 | CURRSHO FROM 31/01/2011 TO 31/12/2010 |
25/11/1025 November 2010 | COMPANY NAME CHANGED CLIFTON HALL LTD CERTIFICATE ISSUED ON 25/11/10 |
28/03/1028 March 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
26/02/1026 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / PHILLIPA SUSAN WALSH / 01/10/2009 |
26/02/1026 February 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN PAUL WALSH / 01/10/2009 |
23/01/1023 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
23/01/1023 January 2010 | CURRSHO FROM 28/02/2010 TO 31/01/2010 |
31/03/0931 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
09/04/089 April 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
05/03/075 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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