WALBERT DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2022-12-30 |
16/07/2516 July 2025 New | Total exemption full accounts made up to 2021-12-30 |
22/04/2522 April 2025 | Registered office address changed from Management Suite Eldon Gardens, Percy Street Newcastle upon Tyne Tyne & Wear NE1 7RA United Kingdom to 12-13 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 2025-04-22 |
19/04/2519 April 2025 | Appointment of Mr Richard Cruddas Bennicke Lanyon as a director on 2025-04-17 |
19/04/2519 April 2025 | Termination of appointment of Gavin Fraser as a director on 2025-04-17 |
01/04/251 April 2025 | Confirmation statement made on 2024-11-14 with no updates |
07/08/247 August 2024 | Registered office address changed from Eldon Gardens Percy Street Newcastle upon Tyne Tyne & Wear NE1 7RA United Kingdom to Management Suite Eldon Gardens, Percy Street Newcastle upon Tyne Tyne & Wear NE1 7RA on 2024-08-07 |
02/07/242 July 2024 | Registered office address changed from C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle NE1 3DY United Kingdom to Eldon Gardens Percy Street Newcastle upon Tyne Tyne & Wear NE1 7RA on 2024-07-02 |
13/06/2413 June 2024 | Registration of charge 110986770004, created on 2024-06-11 |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
11/06/2411 June 2024 | Confirmation statement made on 2023-11-14 with no updates |
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
12/06/2312 June 2023 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle NE1 3DY on 2023-06-12 |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
29/11/2229 November 2022 | Registration of charge 110986770003, created on 2022-11-24 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-14 with updates |
03/02/223 February 2022 | Termination of appointment of Stewart Lennox Renfrew as a director on 2022-01-19 |
19/01/2219 January 2022 | Confirmation statement made on 2021-12-05 with no updates |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
27/09/2127 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
02/04/202 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 110986770001 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/12/1921 December 2019 | DISS40 (DISS40(SOAD)) |
05/11/195 November 2019 | FIRST GAZETTE |
25/02/1925 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALL SAINTS LIVING LIMITED |
25/02/1925 February 2019 | CESSATION OF GARY RONALD FORREST AS A PSC |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM CUTHBERT HOUSE ALL SAINTS BUSINESS CENTRE NEWCASTLE UPON TYNE NE1 2ET UNITED KINGDOM |
06/12/176 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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