STEPHEN WALTERS & SONS LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Full accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

05/02/245 February 2024 Appointment of Mr David Anthony Boreham as a director on 2024-02-01

View Document

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

02/11/232 November 2023 Termination of appointment of Nicola Jane Currie as a secretary on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Mrs Tracey Louise Goldsmith as a secretary on 2023-11-01

View Document

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

View Accounts

09/01/239 January 2023 Full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

02/01/222 January 2022 Full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

03/08/213 August 2021 Termination of appointment of Graham Robert Gooday as a director on 2021-07-31

View Document

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIUS DAVID BENEDICT WALTERS / 29/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WALTERS / 29/01/2019

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

12/11/1812 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR BRUCE CRABTREE

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

17/11/1717 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD HEAP

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MRS TRACEY LOUISE GOLDSMITH

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR GRAHAM ROBERT GOODAY

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

29/01/1629 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/01/159 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WALTERS

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HEAP / 01/12/2013

View Document

10/01/1410 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/01/1317 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

15/08/1215 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/01/1213 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/01/1111 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE RODERICK CRABTREE / 14/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN WALTERS / 14/12/2009

View Document

11/01/1011 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA JANE CURRIE / 14/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHENERY JAMES / 14/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HEAP / 14/12/2009

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/06/093 June 2009 DIRECTOR APPOINTED MR RICHARD HEAP

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR TONY SUNMAN

View Document

09/01/099 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR JOAN MCSORLEY

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/07/0815 July 2008 SECRETARY APPOINTED MISS NICOLA JANE CURRIE

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY INGRID HYDE

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/02/0419 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0419 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 S366A DISP HOLDING AGM 16/12/03

View Document

21/08/0321 August 2003 £ IC 32466/26840 20/06/03 £ SR 5626@1=5626

View Document

31/07/0331 July 2003 £ IC 32503/32466 08/05/03 £ SR 37@1=37

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/07/038 July 2003 £ IC 38129/32503 20/06/03 £ SR 5626@1=5626

View Document

21/05/0321 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0326 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS; AMEND

View Document

15/06/0215 June 2002 £ IC 41089/40664 24/05/02 £ SR 425@1=425

View Document

26/01/0226 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 £ IC 41089/38554 07/06/01 £ SR 2535@1=2535

View Document

15/06/0115 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 SECRETARY RESIGNED

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 AUDITOR'S RESIGNATION

View Document

19/12/9719 December 1997 RETURN MADE UP TO 14/12/97; CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/02/972 February 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/01/958 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/01/9419 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/03/931 March 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9230 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

17/02/9217 February 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

07/09/917 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/01/912 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/12/8920 December 1989 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/11/8914 November 1989 NEW DIRECTOR APPOINTED

View Document

08/05/898 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/8918 February 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/12/881 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/887 March 1988 PURCHASE AUTHORITY 30/03/87

View Document

03/02/883 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/01/8822 January 1988 £ IC 43089/41089 £ SR 2000@1=2000

View Document

22/01/8822 January 1988 £ IC 45089/43089 £ SR 2000@1=2000

View Document

23/01/8723 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/01/8723 January 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

01/12/821 December 1982 ANNUAL RETURN MADE UP TO 29/11/82

View Document

01/12/821 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

03/12/813 December 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

07/01/767 January 1976 ANNUAL RETURN MADE UP TO 24/12/75

View Document

07/01/997 January 1899 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