WALCZAK BUILDING COMPANY LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

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

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

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

View Accounts

07/02/237 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/10/2221 October 2022 Compulsory strike-off action has been discontinued

View Document

21/10/2221 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-04-20 with updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 65 HAMLET SQUARE LONDON NW2 1SR ENGLAND

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MR. PAWAL WALCZAK / 01/01/2018

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MRS URSZULA WALCZAK

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAWAL WALCZAK

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR JULITA GROCHALSKA

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MRS JULITA GROCHALSKA

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

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

View Accounts

27/01/1727 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 29 CHEVIOT GARDENS LONDON NW2 1QD

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY URSZULA WALCZAK

View Document

06/05/166 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

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

View Accounts

15/01/1615 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

17/06/1517 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

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

View Accounts

08/07/148 July 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

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

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/06/1311 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/02/134 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM C/O MURASZKO & CO 50 MOUNT PARK ROAD LONDON W5 2RU UNITED KINGDOM

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAWAL WALCZAK / 20/04/2012

View Document

21/05/1221 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

21/05/1221 May 2012 SECRETARY'S CHANGE OF PARTICULARS / URSZULA WALCZAK / 20/04/2012

View Document

28/02/1228 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM C/O C/O MURASZKO & CO 50 MOUNT PARK ROAD LONDON W5 2RU UNITED KINGDOM

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAWAL WALCZAK / 20/04/2010

View Document

18/05/1018 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM C/O J MURASZKO & CO 50 MOUNT PARK ROAD LONDON W5 2RU UNITED KINGDOM

View Document

16/02/1016 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 50 MOUNT PARK ROAD LONDON W5 2RU UNITED KINGDOM

View Document

06/05/096 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 50 HEATHFIELD GARDENS LONDON NW11 9JA

View Document

20/04/0720 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information