HARVEY WALTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-20 with updates

View Document

21/08/2521 August 2025 NewChange of details for Mr Harvey Michael Walters as a person with significant control on 2025-08-20

View Document

21/08/2521 August 2025 NewDirector's details changed for Mr Harvey Michael Walters on 2025-08-20

View Document

19/05/2519 May 2025 Director's details changed for Mr Harvey Michael Walters on 2025-05-19

View Document

19/05/2519 May 2025 Registered office address changed from The Gables Old Market Street Thetford Norfolk IP24 2EN England to First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on 2025-05-19

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-09-30

View Document

22/11/2422 November 2024 Termination of appointment of Kate Joanne Walters as a secretary on 2024-10-03

View Document

22/11/2422 November 2024 Termination of appointment of Kate Joanne Walters as a director on 2024-10-03

View Document

22/11/2422 November 2024 Change of details for Mr Harvey Michael Walters as a person with significant control on 2024-11-20

View Document

22/11/2422 November 2024 Cessation of Kate Joanne Walters as a person with significant control on 2024-11-20

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-09-30

View Document

15/11/2315 November 2023 Change of details for Mrs Kate Joanne Walters as a person with significant control on 2023-11-15

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM THE GABLES OLD MARKET STREET THETFORD NORFOLK IP24 2EN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 DIRECTOR APPOINTED MRS KATE JOANNE WALTERS

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARVEY MICHAEL WALTERS

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/08/2017

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE JOANNE WALTERS

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/08/1526 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/09/1312 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/09/1210 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/08/1130 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/09/101 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

20/08/0120 August 2001 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