OLD WALCOUNTIANS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

16/01/2516 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

02/05/242 May 2024 Cessation of Ian Godfrey Moorhouse as a person with significant control on 2023-05-03

View Document

02/05/242 May 2024 Notification of Charles John Everingham as a person with significant control on 2023-05-03

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Appointment of Mr Charles John Everingham as a director on 2024-04-08

View Document

17/11/2317 November 2023 Accounts for a dormant company made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/11/2215 November 2022 Accounts for a dormant company made up to 2022-04-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, SECRETARY IAN MOORHOUSE

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MOORHOUSE

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR DAVID JOHN KITT

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC HAZELTON

View Document

19/10/1719 October 2017 CESSATION OF ERIC HAZELTON AS A PSC

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN KITT

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN GODFREY MOORHOUSE / 17/05/2016

View Document

17/05/1617 May 2016 SECRETARY'S CHANGE OF PARTICULARS / IAN GODFREY MOORHOUSE / 17/05/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ERIC HAZELTON / 17/05/2016

View Document

17/05/1617 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

02/06/152 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HERRING

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR PAUL DAVID MARSH

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

28/05/1428 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

22/05/1322 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

17/05/1217 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

27/05/1127 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC HAZELTON / 30/04/2010

View Document

11/06/1011 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GODFREY MOORHOUSE / 30/04/2010

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

19/05/0919 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 678 LONDON ROAD THORNTON HEATH SURREY CR7 7HU

View Document

04/01/074 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/01/074 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/074 January 2007 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

01/06/051 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: R L VAUGHAN & CO SUITE 6A 71-75 HIGH STREET CHISLEHURST KENT BR7 5AG

View Document

29/07/0329 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 10 DOVER STREET LONDON SW1X 3PH

View Document

29/07/0329 July 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/07/029 July 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/10/9722 October 1997 SECRETARY RESIGNED

View Document

05/09/975 September 1997 NEW SECRETARY APPOINTED

View Document

19/08/9719 August 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97 FROM: 7 THE GABLES BANSTEAD SURREY SM7 2HD

View Document

14/08/9614 August 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

29/02/9629 February 1996 EXEMPTION FROM APPOINTING AUDITORS 09/01/96

View Document

13/06/9513 June 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

25/04/9525 April 1995 EXEMPTION FROM APPOINTING AUDITORS 09/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/06/9413 June 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

21/04/9421 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

20/01/9420 January 1994 EXEMPTION FROM APPOINTING AUDITORS 09/01/94

View Document

21/07/9321 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9321 July 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

01/07/921 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

01/07/921 July 1992 EXEMPTION FROM APPOINTING AUDITORS 15/06/92

View Document

07/05/927 May 1992 DIRECTOR RESIGNED

View Document

07/05/927 May 1992 DIRECTOR RESIGNED

View Document

07/05/927 May 1992 REGISTERED OFFICE CHANGED ON 07/05/92 FROM: 23 STAFFORD ROAD CROYDON SURREY CR9 4BQ

View Document

07/05/927 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9117 July 1991 RETURN MADE UP TO 07/02/91; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 DIRECTOR RESIGNED

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 REGISTERED OFFICE CHANGED ON 21/03/90 FROM: 38 STAFFORD ROAD WALLINGTON SURREY SM6 9AA

View Document

14/06/8914 June 1989 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 FIRST GAZETTE

View Document

13/01/8813 January 1988 NEW DIRECTOR APPOINTED

View Document

15/12/8715 December 1987 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

15/12/8715 December 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

15/09/8715 September 1987 FIRST GAZETTE

View Document

18/12/8618 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/04

View Document

20/05/8620 May 1986 RETURN MADE UP TO 30/04/82; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 RETURN MADE UP TO 30/04/83; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 RETURN MADE UP TO 30/04/81; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 RETURN MADE UP TO 30/04/84; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 RETURN MADE UP TO 30/04/85; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 FULL ACCOUNTS MADE UP TO 31/12/82

View Document

20/05/8620 May 1986 FULL ACCOUNTS MADE UP TO 31/12/81

View Document

20/05/8620 May 1986 NEW SECRETARY APPOINTED

View Document

20/05/8620 May 1986 FULL ACCOUNTS MADE UP TO 31/12/80

View Document

20/05/8620 May 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

20/05/8620 May 1986 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

20/05/8620 May 1986 REGISTERED OFFICE CHANGED ON 20/05/86 FROM: 70 GREENFIELDS ROAD READING BERKS

View Document

16/05/8616 May 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

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