WALFORD AUTOMOTIVE COMPONENTS LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

20/05/2420 May 2024 Application to strike the company off the register

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

16/01/2216 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

22/01/2122 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/01/2027 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/02/191 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/01/1822 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/01/163 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/01/1518 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/12/1329 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/01/1327 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/02/1221 February 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

19/03/1119 March 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/07/107 July 2010 DISS40 (DISS40(SOAD))

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID OGDEN / 30/11/2009

View Document

06/07/106 July 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WALFORD / 30/11/2009

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED ALAN DAVID OGDEN

View Document

27/02/0827 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: UNIT 49 WOLVERHAMPTON CENTRAL TRADING ESTATE CABLE STREET WOLVERHAMPTON WEST MIDLANDS WV2 2RL

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

18/09/9918 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9918 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

29/06/9929 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

13/03/9613 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 £ IC 3000/1750 27/02/95 £ SR 1250@1=1250

View Document

11/04/9511 April 1995 ALTER MEM AND ARTS 27/02/95

View Document

28/02/9528 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/957 February 1995 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

25/11/9425 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

19/09/9419 September 1994 NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

24/09/9224 September 1992 COMPANY NAME CHANGED WALFORD MOTOR SERVICES LIMITED CERTIFICATE ISSUED ON 25/09/92

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9110 January 1991 RETURN MADE UP TO 13/12/90; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

09/02/909 February 1990 RETURN MADE UP TO 16/01/90; NO CHANGE OF MEMBERS

View Document

19/10/8919 October 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 29/01/89; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 02/02/88; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 RETURN MADE UP TO 29/01/87; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

03/09/863 September 1986 REGISTERED OFFICE CHANGED ON 03/09/86 FROM: SUN STREET GARAGE SUN STREET WOLVERHAMPTON STAFFS

View Document

01/05/861 May 1986 RETURN MADE UP TO 26/03/86; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

20/01/8320 January 1983 ANNUAL ACCOUNTS MADE UP DATE 23/09/82

View Document

22/09/6522 September 1965 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/09/65

View Document

28/10/6028 October 1960 CERTIFICATE OF INCORPORATION

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