HARRY WALTER LIMITED

Company Documents

DateDescription
15/03/1415 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual return made up to 24 January 2013 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PHILIP MITCHELL / 30/06/2013

View Document

22/10/1322 October 2013 DISS40 (DISS40(SOAD))

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
FLAT 10 AMBER WHARF
3 NURSERY LANE
LONDON
E2 8AU
ENGLAND

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
C/O DREW SCOTT-DAWKINS
44 HADDON ROAD
SUTTON
SURREY
SM1 1RN
ENGLAND

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1224 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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