JOSEPH WALLS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

12/08/2512 August 2025 NewChange of details for Mr Joseph Walls as a person with significant control on 2025-08-01

View Document

26/09/2426 September 2024 Group of companies' accounts made up to 2023-09-30

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

27/02/2427 February 2024 Previous accounting period shortened from 2023-12-31 to 2023-09-30

View Document

17/10/2317 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

06/10/226 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

05/10/215 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

02/10/192 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0423940003

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

23/08/1823 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOSEPH WALLS / 01/09/2017

View Document

13/09/1713 September 2017 01/09/17 STATEMENT OF CAPITAL GBP 30

View Document

13/09/1713 September 2017 CESSATION OF GERADINE WALLS AS A PSC

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERADINE WALLS

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WALLS

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0423940002

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0423940001

View Document

28/12/1628 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

20/12/1620 December 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

20/09/1620 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 01/10/13 STATEMENT OF CAPITAL GBP 3

View Document

16/09/1416 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

17/04/1417 April 2014 31/01/14 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER WALLS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WALLS / 05/02/2011

View Document

07/03/117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH WALLS / 05/02/2011

View Document

07/03/117 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE WALLS / 07/03/2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/02/0928 February 2009 05/02/09 ANNUAL RETURN SHUTTLE

View Document

30/01/0930 January 2009 31/03/08 ANNUAL ACCTS

View Document

19/02/0819 February 2008 05/02/08 ANNUAL RETURN SHUTTLE

View Document

26/01/0826 January 2008 31/03/07 ANNUAL ACCTS

View Document

14/02/0714 February 2007 05/02/07 ANNUAL RETURN SHUTTLE

View Document

14/01/0714 January 2007 31/03/06 ANNUAL ACCTS

View Document

27/07/0627 July 2006 31/03/05 ANNUAL ACCTS

View Document

02/02/062 February 2006 05/02/06 ANNUAL RETURN SHUTTLE

View Document

09/02/059 February 2005 31/03/04 ANNUAL ACCTS

View Document

07/02/057 February 2005 05/02/05 ANNUAL RETURN SHUTTLE

View Document

25/02/0425 February 2004 05/02/04 ANNUAL RETURN SHUTTLE

View Document

31/01/0431 January 2004 31/03/03 ANNUAL ACCTS

View Document

24/03/0324 March 2003 05/02/03 ANNUAL RETURN SHUTTLE

View Document

20/03/0320 March 2003 RETURN OF ALLOT OF SHARES

View Document

20/03/0320 March 2003 CHANGE OF ARD

View Document

19/03/0219 March 2002 UPDATED MEM AND ARTS

View Document

19/03/0219 March 2002 CHANGE OF DIRS/SEC

View Document

19/03/0219 March 2002 CHANGE OF DIRS/SEC

View Document

19/03/0219 March 2002 SPECIAL/EXTRA RESOLUTION

View Document

19/03/0219 March 2002 SPECIAL/EXTRA RESOLUTION

View Document

19/03/0219 March 2002 CHANGE IN SIT REG ADD

View Document

19/03/0219 March 2002 NOT OF INCR IN NOM CAP

View Document

19/03/0219 March 2002 CHANGE OF DIRS/SEC

View Document

21/02/0221 February 2002 RESOLUTION TO CHANGE NAME

View Document

05/02/025 February 2002 MEMORANDUM

View Document

05/02/025 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/025 February 2002 DECLN COMPLNCE REG NEW CO

View Document

05/02/025 February 2002 PARS RE DIRS/SIT REG OFF

View Document

05/02/025 February 2002 ARTICLES

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