STEVE WALTERS PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewTotal exemption full accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

05/03/255 March 2025 Appointment of Mr Matthew Walters as a director on 2025-03-05

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

07/09/207 September 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/10/193 October 2019 CURRSHO FROM 05/04/2020 TO 31/03/2020

View Document

13/09/1913 September 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

18/09/1818 September 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DESREE GAIL WALTERS / 17/08/2018

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 1 DERBY ROAD EASTWOOD NOTTINGHAM NG16 3PA

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WARNE WALTERS / 17/08/2018

View Document

17/08/1817 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS DESREE GAIL WALTERS / 17/08/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

21/09/1721 September 2017 05/04/17 UNAUDITED ABRIDGED

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

04/09/174 September 2017 05/04/16 STATEMENT OF CAPITAL GBP 2

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

02/01/172 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

28/08/1528 August 2015 SECRETARY'S CHANGE OF PARTICULARS / DESREE GAIL WALTERS / 15/08/2015

View Document

28/08/1528 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DESREE GAIL WALTERS / 15/08/2015

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WARNE WALTERS / 15/08/2015

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

20/08/1420 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

15/08/1315 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

29/08/1229 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

23/08/1123 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WARNE WALTERS / 15/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESREE GAIL WALTERS / 15/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 1 DERBY ROAD EASTWOOD NOTTINGHAM NG16 3PA

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 1 DERBY ROAD EASTWOOD NOTTINGHAM NG16 3PA

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 58 MOORGREEN NOTTINGHAM NOTTINGHAMSHIRE NG16 2FB

View Document

05/09/055 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

03/12/043 December 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 05/04/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 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