R & M WALSH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/01/2514 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/04/2425 April 2024 Notification of Margaret Walsh as a person with significant control on 2018-09-11

View Document

25/04/2425 April 2024 Change of details for Richard Walsh as a person with significant control on 2018-09-11

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

07/06/217 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/05/2026 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

21/05/1921 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

24/09/1824 September 2018 ADOPT ARTICLES 11/09/2018

View Document

24/09/1824 September 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/09/1824 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/1824 September 2018 11/09/18 STATEMENT OF CAPITAL GBP 100

View Document

11/06/1811 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALSH / 16/01/2018

View Document

16/01/1816 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MARGARET WALSH / 16/01/2018

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WALSH / 16/01/2018

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

19/06/1719 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/02/1625 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

25/06/1425 June 2014 Registered office address changed from , 15 Whitmore Avenue, Werrington, Stoke on Trent, ST9 0LW on 2014-06-25

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 15 WHITMORE AVENUE WERRINGTON STOKE ON TRENT ST9 0LW

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/01/1314 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MARGARET WALSH / 06/01/2012

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/01/1219 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD WALSH / 05/01/2011

View Document

19/01/1119 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WALSH / 05/01/2011

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALSH / 05/01/2011

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MARGARET WALSH / 05/01/2011

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD WALSH / 05/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALSH / 05/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WALSH / 05/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 NC INC ALREADY ADJUSTED 19/07/07

View Document

22/08/0722 August 2007 £ NC 100/10000 19/07/

View Document

18/08/0718 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 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