T.M. WALDEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-17 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2023-11-17 with updates

View Document

15/09/2315 September 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

23/08/2323 August 2023 Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 2023-08-23

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-17 with updates

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/01/202 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

29/08/1729 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/11/1517 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 16 ANCHOR STREET CHELMSFORD ESSEX CM2 0JY

View Document

04/12/134 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK WALDEN / 08/07/2013

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/12/1212 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM FIRST FLOOR 78 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SS

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/12/107 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK WALDEN / 17/11/2009

View Document

01/12/091 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED SECRETARY SARAH SYKES

View Document

22/12/0822 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 165 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AD

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/12/0710 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/11/0328 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 29 WELBECK STREET LONDON W1M 8DA

View Document

08/01/038 January 2003 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

21/11/0121 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

15/11/0015 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/11/9924 November 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00

View Document

17/11/9817 November 1998 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