DOUGLAS WALTON ENERGY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/06/2512 June 2025 | Termination of appointment of Michael William Walton as a director on 2025-06-10 |
| 02/05/252 May 2025 | Director's details changed for Mr Michael William Walton on 2025-05-01 |
| 02/05/252 May 2025 | Notification of Fts Electrical Services Limited as a person with significant control on 2025-05-01 |
| 02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with updates |
| 02/05/252 May 2025 | Director's details changed for Mr Steven David John Phillips on 2025-05-01 |
| 02/05/252 May 2025 | Registered office address changed from 9 Spencer Close Wokingham Berkshire RG41 3BW England to C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2025-05-02 |
| 02/05/252 May 2025 | Cessation of Michael William Walton as a person with significant control on 2025-05-01 |
| 02/05/252 May 2025 | Director's details changed for Mr Callum James Phillips on 2025-05-01 |
| 01/05/251 May 2025 | Appointment of Mr Callum James Phillips as a director on 2025-05-01 |
| 01/05/251 May 2025 | Appointment of Mr Steven David John Phillips as a director on 2025-05-01 |
| 21/01/2521 January 2025 | Total exemption full accounts made up to 2024-11-30 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 04/11/244 November 2024 | Confirmation statement made on 2024-10-31 with updates |
| 29/02/2429 February 2024 | Statement of capital following an allotment of shares on 2024-02-28 |
| 29/02/2429 February 2024 | Termination of appointment of George Christian Douglas as a director on 2023-12-21 |
| 29/02/2429 February 2024 | Change of details for Mr Michael William Walton as a person with significant control on 2023-12-21 |
| 29/02/2429 February 2024 | Cessation of George Christian Douglas as a person with significant control on 2023-12-21 |
| 18/01/2418 January 2024 | Purchase of own shares. |
| 13/01/2413 January 2024 | Resolutions |
| 13/01/2413 January 2024 | Resolutions |
| 11/01/2411 January 2024 | Cancellation of shares. Statement of capital on 2023-12-21 |
| 18/12/2318 December 2023 | Micro company accounts made up to 2023-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 06/11/236 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
| 16/10/2316 October 2023 | Registered office address changed from 58 Poperinghe Way Arborfield Reading RG2 9LZ England to 9 Spencer Close Wokingham Berkshire RG41 3BW on 2023-10-16 |
| 08/03/238 March 2023 | Micro company accounts made up to 2022-11-30 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with no updates |
| 09/12/219 December 2021 | Appointment of Mr Michael William Walton as a director on 2021-12-09 |
| 09/12/219 December 2021 | Registered office address changed from 58 Poperinghe Way Arborfield Reading RG2 9LZ England to Innovation House Molly Millars Close Wokingham RG41 2RX on 2021-12-09 |
| 01/11/211 November 2021 | Incorporation |
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