R. WALSH DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewCompulsory strike-off action has been discontinued

View Document

08/07/258 July 2025 NewRegistered office address changed from PO Box 4385 04426576 - Companies House Default Address Cardiff CF14 8LH to 3 Clover House Boston Road Sleaford Lincolnshire NG34 7HD on 2025-07-08

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/05/2516 May 2025 Registered office address changed to PO Box 4385, 04426576 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-16

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

02/04/252 April 2025 Register inspection address has been changed to Field View 88 Mareham Lane Sleaford Lincolnshire NG34 7FT

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

25/04/2325 April 2023 Change of details for Mr Richard Joseph Walsh as a person with significant control on 2023-04-25

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-04-29 with no updates

View Document

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

View Accounts

14/01/2114 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

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

View Accounts

08/10/198 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

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

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

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

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MRS ZOE CARENZA WALSH / 19/09/2017

View Document

19/09/1719 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ZOE CARENZA WALSH / 19/09/2017

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH WALSH / 19/09/2017

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE CARENZA WALSH / 19/09/2017

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH WALSH / 19/09/2017

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MRS ZOE CARENZA WALSH

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/05/1627 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

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

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/06/1510 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

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

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/06/1416 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

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

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

30/04/1330 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

05/03/125 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ZOE WALSH / 05/03/2012

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOSEPH WALSH / 29/04/2010

View Document

11/06/1011 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 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