WALLTEC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Confirmation statement made on 2025-08-18 with updates |
| 21/01/2521 January 2025 | Satisfaction of charge 103299760001 in full |
| 15/11/2415 November 2024 | Termination of appointment of Adam Griffin as a director on 2024-11-14 |
| 23/08/2423 August 2024 | Cessation of Richard Peter Simon Lee as a person with significant control on 2024-03-30 |
| 23/08/2423 August 2024 | Notification of Walltec Group Ltd as a person with significant control on 2024-03-30 |
| 23/08/2423 August 2024 | Cessation of Adam Griffin as a person with significant control on 2024-03-30 |
| 27/06/2427 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 23/08/2323 August 2023 | Change of details for Mr Richard Peter Simon Lee as a person with significant control on 2023-08-23 |
| 23/08/2323 August 2023 | Confirmation statement made on 2023-08-18 with no updates |
| 23/08/2323 August 2023 | Change of details for Mr Adam Griffin as a person with significant control on 2023-08-18 |
| 23/08/2323 August 2023 | Director's details changed for Mr Richard Peter Simon Lee on 2023-08-23 |
| 29/06/2329 June 2023 | Registration of charge 103299760001, created on 2023-06-28 |
| 28/06/2328 June 2023 | Second filing of Confirmation Statement dated 2022-08-08 |
| 28/06/2328 June 2023 | Second filing of Confirmation Statement dated 2020-08-14 |
| 28/06/2328 June 2023 | Second filing of Confirmation Statement dated 2022-08-09 |
| 28/06/2328 June 2023 | Second filing of Confirmation Statement dated 2022-08-18 |
| 08/06/238 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/03/2322 March 2023 | Current accounting period shortened from 2023-04-30 to 2023-03-31 |
| 07/03/237 March 2023 | Notification of Richard Peter Simon Lee as a person with significant control on 2023-03-07 |
| 07/03/237 March 2023 | Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone CT20 2rd England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2023-03-07 |
| 07/03/237 March 2023 | Director's details changed for Mr Richard Peter Simon Lee on 2023-03-07 |
| 07/03/237 March 2023 | Director's details changed for Mr Adam Griffin on 2023-03-07 |
| 07/03/237 March 2023 | Change of details for Mr Adam Griffin as a person with significant control on 2023-03-07 |
| 18/08/2218 August 2022 | 18/08/22 Statement of Capital gbp 100 |
| 09/08/229 August 2022 | Confirmation statement made on 2022-08-09 with updates |
| 08/08/228 August 2022 | Confirmation statement made on 2022-08-08 with updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 01/06/211 June 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 15/10/2015 October 2020 | Confirmation statement made on 2020-08-14 with no updates |
| 15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
| 06/05/206 May 2020 | REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 89 INVICTA WAY MANSTON PARK RAMSGATE KENT CT12 5FD ENGLAND |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 19/12/1919 December 2019 | PREVEXT FROM 31/03/2019 TO 30/04/2019 |
| 28/10/1928 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN RIVETT |
| 02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 17/12/1817 December 2018 | APPOINTMENT TERMINATED, DIRECTOR NATALIE HEMPLE |
| 10/09/1810 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEPHEN RIVETT |
| 07/09/187 September 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
| 05/07/185 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 06/04/186 April 2018 | CURRSHO FROM 31/08/2017 TO 31/03/2017 |
| 18/10/1718 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM GRIFFIN |
| 18/10/1718 October 2017 | CESSATION OF NATALIE HEMPLE AS A PSC |
| 18/10/1718 October 2017 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 1 HIGH STREET SHEERNESS ME12 1NY ENGLAND |
| 18/10/1718 October 2017 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 89 INVICTA WAY MANSTON PARK RAMSGATE KENT CT12 5FD ENGLAND |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES |
| 01/08/171 August 2017 | DIRECTOR APPOINTED MR JOHN STEPHEN RIVETT |
| 24/04/1724 April 2017 | DIRECTOR APPOINTED MR ADAM GRIFFIN |
| 10/04/1710 April 2017 | REGISTERED OFFICE CHANGED ON 10/04/2017 FROM UNIT 8 BRIDGE CLOSE SANDWICH CT13 9QG UNITED KINGDOM |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/08/1615 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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