WALKING WITH THE WOUNDED

Company Documents

DateDescription
21/02/2521 February 2025 Appointment of Mr Gregg Stevenson as a director on 2025-02-06

View Document

20/02/2520 February 2025 Appointment of Mr Alverne Robert Bolitho as a director on 2025-02-06

View Document

28/11/2428 November 2024 Termination of appointment of Guy Fraser Disney as a director on 2024-10-31

View Document

04/11/244 November 2024 Notification of a person with significant control statement

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

24/07/2424 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Cessation of Anthony Hulton as a person with significant control on 2024-07-17

View Document

03/06/243 June 2024 Registered office address changed from Stody Hall Barns Stody Melton Constable NR24 2ED to 42 Canada Street Manchester M40 8AE on 2024-06-03

View Document

08/02/248 February 2024 Termination of appointment of Zaliha Williamson as a secretary on 2024-01-25

View Document

31/07/2331 July 2023 Notification of Anthony Hulton as a person with significant control on 2023-06-12

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

28/07/2328 July 2023 Cessation of Fergus John Williams as a person with significant control on 2023-06-09

View Document

20/06/2320 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Appointment of Dr Alan Paul Finnegan as a director on 2023-03-16

View Document

01/08/211 August 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR PAUL ANTHONY EDWARD NANSON

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR LUKE CHRISTOPHER D'ARCY

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MRS LOUISE ELIZABETH CAMPBELL

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, SECRETARY DUNCAN ANDERSON BROWN

View Document

12/09/1912 September 2019 SECRETARY APPOINTED MRS ZALIHA WILLIAMSON

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR DARRYL EALES

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

11/06/1911 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MS SUSAN ANN ELSABETH WALTON

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON DAGLISH

View Document

27/11/1827 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME LAMB KBE CMG DSO

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR DAMIAN JAMES WOLFE BEELEY

View Document

30/08/1730 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 ADOPT ARTICLES 30/05/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR HARRIET PARKER

View Document

15/03/1715 March 2017 SECRETARY APPOINTED MR DUNCAN JOHN ANDERSON BROWN

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR DARRYL CHARLES EALES

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR GUY FRASER DISNEY

View Document

08/10/168 October 2016 ARTICLES OF ASSOCIATION

View Document

20/09/1620 September 2016 ALTER ARTICLES 19/07/2016

View Document

20/09/1620 September 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR HARRY BARNWELL PARKER

View Document

21/08/1621 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR WILLIAM JONATHAN MEDLICOTT

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MS EMMA KATE PETERS

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIRRELL

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD EYRE

View Document

08/09/158 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

14/08/1514 August 2015 17/07/15 NO MEMBER LIST

View Document

07/07/157 July 2015 DIRECTOR APPOINTED FLORA JOYCE MCLEAN

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED JAMES ALISTAIR HIBBERT

View Document

05/05/155 May 2015 PREVEXT FROM 30/09/2013 TO 31/12/2014 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

01/05/151 May 2015 DIRECTOR APPOINTED PROFESSOR NEIL GREENBERG

View Document

14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

14/04/1514 April 2015 CURRSHO FROM 31/12/2014 TO 30/09/2013

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR LESLEY COLLINS QC

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR FIONA DISNEY

View Document

08/08/148 August 2014 ADOPT ARTICLES 25/07/2014

View Document

08/08/148 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

28/07/1428 July 2014 17/07/14 NO MEMBER LIST

View Document

18/07/1318 July 2013 CURREXT FROM 31/12/2013 TO 31/12/2014

View Document

17/07/1317 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/1317 July 2013 CURRSHO FROM 31/07/2014 TO 31/12/2013

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