LAURENCE WALTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/06/2425 June 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

18/06/2418 June 2024 Termination of appointment of Nicholas Gary Harvey as a director on 2024-06-18

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/06/2111 June 2021 31/10/20 UNAUDITED ABRIDGED

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/09/2023 September 2020 31/10/19 UNAUDITED ABRIDGED

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/05/1928 May 2019 31/10/18 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/06/1811 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR GARY WALTER HARVEY / 27/02/2018

View Document

07/03/187 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GARY WALTER HARVEY / 27/02/2018

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS SMITH / 10/03/2017

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WALTER HARVEY / 27/02/2018

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR GARY WALTER HARVEY / 27/02/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GARY HARVEY / 27/02/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS SMITH / 10/03/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS SMITH / 10/05/2016

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GARY HARVEY / 10/05/2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/03/162 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GARY HARVEY / 04/02/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/03/1428 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR NICHOLAS HARVEY

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/03/1319 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

06/08/126 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

13/04/1213 April 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

01/08/111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

03/03/113 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/04/1019 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM ADDISON ROAD SUDBURY SUFFOLK CO10 2YW

View Document

01/06/071 June 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/10/06

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/06/0623 June 2006 COMPANY NAME CHANGED LAURENCE WALTER AVIATION LIMITED CERTIFICATE ISSUED ON 23/06/06

View Document

11/04/0611 April 2006 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