DOUGLAS WALTON ENERGY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Termination of appointment of Michael William Walton as a director on 2025-06-10

View Document

02/05/252 May 2025 Director's details changed for Mr Michael William Walton on 2025-05-01

View Document

02/05/252 May 2025 Notification of Fts Electrical Services Limited as a person with significant control on 2025-05-01

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

02/05/252 May 2025 Director's details changed for Mr Steven David John Phillips on 2025-05-01

View Document

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

View Document

02/05/252 May 2025 Cessation of Michael William Walton as a person with significant control on 2025-05-01

View Document

02/05/252 May 2025 Director's details changed for Mr Callum James Phillips on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mr Callum James Phillips as a director on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mr Steven David John Phillips as a director on 2025-05-01

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-02-28

View Document

29/02/2429 February 2024 Termination of appointment of George Christian Douglas as a director on 2023-12-21

View Document

29/02/2429 February 2024 Change of details for Mr Michael William Walton as a person with significant control on 2023-12-21

View Document

29/02/2429 February 2024 Cessation of George Christian Douglas as a person with significant control on 2023-12-21

View Document

18/01/2418 January 2024 Purchase of own shares.

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

11/01/2411 January 2024 Cancellation of shares. Statement of capital on 2023-12-21

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

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

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

09/12/219 December 2021 Appointment of Mr Michael William Walton as a director on 2021-12-09

View Document

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

View Document

01/11/211 November 2021 Incorporation

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