E C R A (WALTON) 1999 LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

16/03/2416 March 2024 Termination of appointment of Timothy Charles William Ernest Norfolk as a director on 2024-03-03

View Document

16/03/2416 March 2024 Director's details changed for Dr David Iain Scott on 2024-03-03

View Document

16/03/2416 March 2024 Appointment of Mr Jack Morgan as a director on 2024-03-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/09/2312 September 2023 Director's details changed for Dr David Iain Scott on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Mr Brendan Barr on 2023-09-12

View Document

12/09/2312 September 2023 Second filing of Confirmation Statement dated 2023-08-11

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

18/07/2318 July 2023 Appointment of Tanya Daye as a secretary on 2023-07-16

View Document

18/07/2318 July 2023 Secretary's details changed for Tanya Daye on 2023-07-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAIN SCOTT / 08/06/2016

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR COLETTE HAMMOND

View Document

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/09/156 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

14/09/1414 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/09/1316 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

26/08/1326 August 2013 APPOINTMENT TERMINATED, SECRETARY DAVID SCOTT

View Document

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/09/124 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GARNER

View Document

23/09/1123 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR BRENDAN BARR

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MS COLETTE ELAINE HAMMOND

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN GARNER / 03/09/2010

View Document

23/09/1023 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAIN SCOTT / 14/01/2010

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR DORIS ALSOP

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR TIM NORFOLK

View Document

13/09/0913 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/09/0826 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID SCOTT / 25/09/2008

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 6 ELM COURT 23 RYDENS ROAD WALTON ON THAMES KT12 3AD

View Document

01/10/071 October 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: FLAT 8, ELM COURT RYDENS ROAD WALTON ON THAMES SURREY KT12 3AB

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 SECRETARY RESIGNED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 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