STEPHEN WALTON ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewCertificate of change of name

View Document

24/10/2524 October 2025 NewConfirmation statement made on 2025-10-24 with updates

View Document

22/10/2522 October 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

06/08/256 August 2025 Compulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 Compulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/12/2413 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

19/07/2419 July 2024 Registered office address changed from 4 Cambridge Road Anerley London SE20 7XL United Kingdom to 2 Cambridge Road London SE20 7XL on 2024-07-19

View Document

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

View Accounts

26/11/2326 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Registration of charge 094403020006, created on 2023-10-25

View Document

25/10/2325 October 2023 Satisfaction of charge 094403020005 in full

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

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

View Accounts

13/02/2313 February 2023 Micro company accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Satisfaction of charge 094403020004 in full

View Document

30/09/2230 September 2022 Registration of charge 094403020005, created on 2022-09-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

27/04/2227 April 2022 Termination of appointment of Scott James Walton as a director on 2022-04-27

View Document

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

View Accounts

11/01/2211 January 2022 Termination of appointment of Peter Howard Walton as a director on 2021-12-31

View Document

11/01/2211 January 2022 Notification of Stephen Mark Walton as a person with significant control on 2021-05-27

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

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

View Accounts

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR STEPHEN MARK WALTON

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094403020003

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094403020002

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094403020001

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALTON

View Document

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

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

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

View Accounts

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOWARD WALTON / 18/12/2015

View Document

02/03/162 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR STEPHEN WALTON

View Document

14/04/1514 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN WALTON / 14/04/2015

View Document

13/04/1513 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN WALON / 10/04/2015

View Document

11/04/1511 April 2015 REGISTERED OFFICE CHANGED ON 11/04/2015 FROM 4 CAMBRIDGE ROAD ALERLEY LONDON SE20 7XL UNITED KINGDOM

View Document

16/02/1516 February 2015 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