STEPHEN WALL LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2025-08-31

View Document

01/09/251 September 2025 NewPrevious accounting period extended from 2025-03-31 to 2025-08-31

View Document

31/08/2531 August 2025 NewAnnual accounts for year ending 31 Aug 2025

View Accounts

24/01/2524 January 2025 Registered office address changed from Drayton House Drayton Lane Chichester West Sussex PO20 2EW United Kingdom to 76 Aldwick Road Bognor Regis West Sussex PO21 2PE on 2025-01-24

View Document

24/01/2524 January 2025 Change of details for Mr Stephen Thomas Wall as a person with significant control on 2025-01-24

View Document

24/01/2524 January 2025 Change of details for Mrs Marie Wall as a person with significant control on 2025-01-24

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

24/01/2524 January 2025 Director's details changed for Mr Stephen Thomas Wall on 2025-01-24

View Document

21/01/2521 January 2025 Change of details for Mr Stephen Thomas Wall as a person with significant control on 2024-01-20

View Document

20/01/2520 January 2025 Director's details changed for Mr Stephen Thomas Wall on 2024-01-20

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Director's details changed for Mr Stephen Thomas Wall on 2024-04-12

View Document

12/04/2412 April 2024 Change of details for Mrs Marie Wall as a person with significant control on 2024-04-12

View Document

12/04/2412 April 2024 Registered office address changed from Drayton House Drayton Lane Lavant Chichester West Sussex PO20 2EW United Kingdom to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2024-04-12

View Document

12/04/2412 April 2024 Change of details for Mr Stephen Thomas Wall as a person with significant control on 2024-04-12

View Document

04/04/244 April 2024 Change of details for Mrs Marie Wall as a person with significant control on 2024-04-04

View Document

04/04/244 April 2024 Change of details for Mr Stephen Thomas Wall as a person with significant control on 2024-04-04

View Document

04/04/244 April 2024 Director's details changed for Mr Stephen Thomas Wall on 2024-04-04

View Document

04/04/244 April 2024 Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England to Drayton House Drayton Lane Lavant Chichester West Sussex PO20 2EW on 2024-04-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS WALL / 01/05/2020

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS WALL / 01/05/2020

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MRS MARIE WALL / 01/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

06/10/176 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 13/01/15 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS WALL / 02/02/2012

View Document

19/01/1219 January 2012 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