N.D. WALTERS CARPETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-22 with updates |
19/04/2419 April 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-22 with updates |
25/04/2325 April 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-22 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-22 with updates |
29/09/2129 September 2021 | Director's details changed for Mr Nicholas Norman Walters on 2021-09-22 |
29/09/2129 September 2021 | Secretary's details changed for Sandra Walters on 2021-09-22 |
02/07/212 July 2021 | Registered office address changed from The Old Police Station Whitburn Street Bridgnorth Shropshire WV16 4QP to 88/90 Dudley Road Sedgley Dudley West Midlands DY3 1TA on 2021-07-02 |
02/07/212 July 2021 | Change of details for Mr Nicholas Norman Walters as a person with significant control on 2021-07-02 |
02/07/212 July 2021 | Change of details for Mrs Sandra Walters as a person with significant control on 2021-07-02 |
20/04/2120 April 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/10/205 October 2020 | ARTICLES OF ASSOCIATION |
05/10/205 October 2020 | ADOPT ARTICLES 31/03/2020 |
22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES |
07/04/207 April 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
04/04/194 April 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES |
14/03/1814 March 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/08/155 August 2015 | Annual return made up to 2 August 2015 with full list of shareholders |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
19/08/1419 August 2014 | Annual return made up to 2 August 2014 with full list of shareholders |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/03/145 March 2014 | SECOND FILING WITH MUD 02/08/13 FOR FORM AR01 |
09/08/139 August 2013 | Annual return made up to 2 August 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | APPOINTMENT TERMINATED, DIRECTOR NORMAN WALTERS |
17/10/1217 October 2012 | Annual return made up to 2 August 2012 with full list of shareholders |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/08/1112 August 2011 | Annual return made up to 2 August 2011 with full list of shareholders |
29/07/1129 July 2011 | REGISTERED OFFICE CHANGED ON 29/07/2011 FROM, THE OLD GRAMMAR SCHOOL ST. LEONARDS CLOSE, BRIDGNORTH, SHROPSHIRE, WV16 4EJ, ENGLAND |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/01/1126 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/09/1013 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN DOUGLAS WALTERS / 02/08/2010 |
13/09/1013 September 2010 | Annual return made up to 2 August 2010 with full list of shareholders |
31/07/1031 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/06/1022 June 2010 | REGISTERED OFFICE CHANGED ON 22/06/2010 FROM, 15-17 CHURCH STREET, STOURBRIDGE, WEST MIDLANDS, DY8 1LU |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/08/0927 August 2009 | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/09/088 September 2008 | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
28/08/0728 August 2007 | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/08/0630 August 2006 | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS |
22/08/0622 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
13/09/0513 September 2005 | RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
17/08/0417 August 2004 | RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS |
03/06/043 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
03/06/043 June 2004 | S386 DISP APP AUDS 13/05/04 |
03/06/043 June 2004 | S366A DISP HOLDING AGM 13/05/04 |
02/10/032 October 2003 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03 |
24/09/0324 September 2003 | RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS |
10/10/0210 October 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/10/029 October 2002 | DIRECTOR RESIGNED |
09/10/029 October 2002 | NEW SECRETARY APPOINTED |
09/10/029 October 2002 | SECRETARY RESIGNED |
09/10/029 October 2002 | NEW DIRECTOR APPOINTED |
09/10/029 October 2002 | NEW DIRECTOR APPOINTED |
09/10/029 October 2002 | REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 15-17 CHURCH STREET, STOURBRIDGE, DY8 1LU |
07/08/027 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of N.D. WALTERS CARPETS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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