HARVEY WALSH LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

03/04/253 April 2025 Appointment of Mr Matthew Ryan D'auria as a director on 2025-04-01

View Document

03/04/253 April 2025 Termination of appointment of Vivid Sehgal as a director on 2025-04-01

View Document

15/01/2515 January 2025 Appointment of Mr Stephen Philip Windsor as a director on 2024-12-10

View Document

11/12/2411 December 2024 Termination of appointment of Lisa Dodman as a director on 2024-11-26

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Appointment of Mr Vivid Sehgal as a director on 2024-07-17

View Document

13/08/2413 August 2024 Appointment of Mrs Lisa Dodman as a director on 2024-07-17

View Document

13/08/2413 August 2024 Termination of appointment of Robert John Barker as a director on 2024-07-12

View Document

25/04/2425 April 2024 Register inspection address has been changed from Open Health the Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF United Kingdom to 20 Old Bailey London EC4M 7AN

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

12/12/2312 December 2023 Director's details changed for Mr Robert John Barker on 2023-12-01

View Document

05/09/235 September 2023 Accounts for a small company made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

16/12/2216 December 2022 Termination of appointment of David Mackney as a director on 2022-12-16

View Document

31/10/2231 October 2022 Termination of appointment of Sandra Mary Royden as a director on 2022-10-20

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

18/11/2118 November 2021 Registered office address changed from C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf, London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2021-11-18

View Document

18/11/2118 November 2021 Secretary's details changed for Corporation Service Company (Uk) Limited on 2020-08-21

View Document

18/11/2118 November 2021 Change of details for Ohc London Holdings Limited as a person with significant control on 2021-11-18

View Document

03/07/213 July 2021 Accounts for a small company made up to 2020-12-31

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM C/O CORPORATION SERVICE COMPANY (UK) LIMITED 25 CANADA SQUARE 37TH FLOOR CANARY WHARF LONDON, E14 5LQ E14 5LQ UNITED KINGDOM

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM C/O CORPORATION SERVICE COMPANY (UK) LIMITED, 25 CANADA SQUARE 37TH FLOOR, CANARY WHARF LONDON, E14 5LQ UNITED KINGDOM

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM CORPORATION SERVICE COMPANY (UK) LIMITED 25 CANADA SQUARE LEVEL 37 LONDON CANARY WHARF E14 5LQ UNITED KINGDOM

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MALCOLM SELMAN / 30/04/2020

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, SECRETARY 7SIDE SECRETARIAL LIMITED

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN ROWLEY / 30/04/2020

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MARY ROYDEN / 30/04/2020

View Document

01/05/201 May 2020 CORPORATE SECRETARY APPOINTED CORPORATION SERVICE COMPANY (UK) LIMITED

View Document

01/05/201 May 2020 SAIL ADDRESS CREATED

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM C/O LEGALINX LIMITED, CHURCHILL HOUSE CHURCHILL WAY CARDIFF CF10 2HH WALES

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

11/09/1911 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 7SIDE SECRETARIAL LIMITED / 08/05/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM C/O LEGALINX LIMITED 14-18 CITY ROAD CARDIFF CF24 3DL WALES

View Document

07/01/197 January 2019 CORPORATE SECRETARY APPOINTED 7SIDE SECRETARIAL LIMITED

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM PO BOX 70693 62 BUCKINGHAM GATE LONDON SW1P 9ZP UNITED KINGDOM

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY THOMAS TOLLISS

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045755100002

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045755100003

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045755100004

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID CROWTHER

View Document

18/01/1818 January 2018 SECRETARY APPOINTED MR THOMAS GEORGE TOLLISS

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045755100003

View Document

11/10/1711 October 2017 ADOPT ARTICLES 27/04/2016

View Document

29/09/1729 September 2017 AUDITOR'S RESIGNATION

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

02/06/172 June 2017 SECRETARY APPOINTED MR DAVID CROWTHER

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVISON

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/06/162 June 2016 SECOND FILING WITH MUD 25/04/16 FOR FORM AR01

View Document

13/05/1613 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045755100002

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR JULIA WILKINS

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN BEECROFT

View Document

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM PO BOX 70693 SOUTHSIDE 105 VICTORIA STREET LONDON SW1P 9ZP

View Document

03/09/153 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/09/1415 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED SANDRA MARY ROYDEN

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR CORY INGLIS

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 14 CURZON STREET LONDON W1J 5HN

View Document

12/10/1212 October 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

18/06/1218 June 2012 15/05/12 STATEMENT OF CAPITAL GBP 200

View Document

18/06/1218 June 2012 SUB-DIVISION 15/05/12

View Document

18/06/1218 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1218 June 2012 NC INC ALREADY ADJUSTED 15/05/2012

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM THE HEATH BUSINESS & TECHNICAL PARK RUNCORN CHESHIRE WA7 4QX

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN BEECROFT

View Document

08/06/128 June 2012 SECRETARY APPOINTED ROBERT EDWARD DAVISON

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR DAVID ALAN ROWLEY

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR ROGER MALCOLM SELMAN

View Document

08/06/128 June 2012 DIRECTOR APPOINTED CORY ROBERT INGLIS

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/04/1226 April 2012 PREVEXT FROM 31/10/2011 TO 31/12/2011

View Document

02/12/112 December 2011 PREVSHO FROM 31/12/2011 TO 31/10/2011

View Document

18/10/1118 October 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

14/09/1114 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARIE BEECROFT / 26/08/2011

View Document

14/09/1114 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARIE BEECROFT / 26/08/2011

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARIE BEECROFT / 26/08/2010

View Document

12/10/1012 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA WILKINS / 26/08/2010

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA SPRATT / 26/08/2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS; AMEND

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 202 COTTON EXCHANGE BUILDING OLD HALL STREET LIVERPOOL L3 9LQ

View Document

14/01/0514 January 2005 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0318 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 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