R&L WALSHAW LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Liquidators' statement of receipts and payments to 2025-02-13

View Document

12/04/2412 April 2024 Liquidators' statement of receipts and payments to 2024-02-13

View Document

08/03/238 March 2023 Statement of affairs

View Document

22/02/2322 February 2023 Registered office address changed from 16 the Croft Euxton Chorley Lancashire PR7 6LH United Kingdom to Crown House 217 Higher Hillgate Stockport SK1 3RB on 2023-02-22

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Appointment of a voluntary liquidator

View Document

22/02/2322 February 2023 Resolutions

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Termination of appointment of Lisa Moore as a director on 2022-02-01

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-02-28

View Document

29/06/2129 June 2021 Registered office address changed from 3 Coleridge Road Greenmount Bury Lancashire BL8 4EW United Kingdom to 16 the Croft Euxton Chorley Lancashire PR7 6LH on 2021-06-29

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 COMPANY NAME CHANGED R&R WALSHAW LIMITED CERTIFICATE ISSUED ON 13/02/19

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA WRIGLEY / 11/02/2019

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM C/O THE VICTORIA HOTEL 12 - 14 HALL STREET WALSHAW BURY BL8 3BD ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/02/1818 February 2018 CESSATION OF ROBIN LOCK AS A PSC

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN LOCK

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MISS LISA WRIGLEY

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 223 WALSHAW ROAD BURY BL8 1NH UNITED KINGDOM

View Document

08/02/178 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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