WALKOVER SPRAYERS LIMITED

Company Documents

DateDescription
07/10/147 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM C/O ASHMOLE & CO CASTLE HOUSE HIGH STREET AMMANFORD DYFED SA18 2NB WALES

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/09/1127 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/12/102 December 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM UNIT 25 CLARION COURT CLARION CLOSE ENTERPRISE PARK SWANSEA SA6 8RF

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/04/1029 April 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

26/03/1026 March 2010 COMPANY NAME CHANGED AZTEC GLOBAL SPRAYERS LIMITED CERTIFICATE ISSUED ON 26/03/10

View Document

10/03/1010 March 2010 CHANGE OF NAME 04/03/2010

View Document

15/09/0915 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: G OFFICE CHANGED 23/02/07 20 WEST CLIFF SOUTHGATE SWANSEA WEST GLAMORGAN SA3 2AN

View Document

15/12/0615 December 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 COMPANY NAME CHANGED AZTEC GLOBAL LIMITED CERTIFICATE ISSUED ON 14/12/06

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: G OFFICE CHANGED 29/09/03 18 SKETTY AVENUE SKETTY SWANSEA WEST GLAMORGAN SA2 0TE

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: G OFFICE CHANGED 24/09/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 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