WALLTEC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Confirmation statement made on 2025-08-18 with updates

View Document

21/01/2521 January 2025 Satisfaction of charge 103299760001 in full

View Document

15/11/2415 November 2024 Termination of appointment of Adam Griffin as a director on 2024-11-14

View Document

23/08/2423 August 2024 Cessation of Richard Peter Simon Lee as a person with significant control on 2024-03-30

View Document

23/08/2423 August 2024 Notification of Walltec Group Ltd as a person with significant control on 2024-03-30

View Document

23/08/2423 August 2024 Cessation of Adam Griffin as a person with significant control on 2024-03-30

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/08/2323 August 2023 Change of details for Mr Richard Peter Simon Lee as a person with significant control on 2023-08-23

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

23/08/2323 August 2023 Change of details for Mr Adam Griffin as a person with significant control on 2023-08-18

View Document

23/08/2323 August 2023 Director's details changed for Mr Richard Peter Simon Lee on 2023-08-23

View Document

29/06/2329 June 2023 Registration of charge 103299760001, created on 2023-06-28

View Document

28/06/2328 June 2023 Second filing of Confirmation Statement dated 2022-08-08

View Document

28/06/2328 June 2023 Second filing of Confirmation Statement dated 2020-08-14

View Document

28/06/2328 June 2023 Second filing of Confirmation Statement dated 2022-08-09

View Document

28/06/2328 June 2023 Second filing of Confirmation Statement dated 2022-08-18

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Current accounting period shortened from 2023-04-30 to 2023-03-31

View Document

07/03/237 March 2023 Notification of Richard Peter Simon Lee as a person with significant control on 2023-03-07

View Document

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

View Document

07/03/237 March 2023 Director's details changed for Mr Richard Peter Simon Lee on 2023-03-07

View Document

07/03/237 March 2023 Director's details changed for Mr Adam Griffin on 2023-03-07

View Document

07/03/237 March 2023 Change of details for Mr Adam Griffin as a person with significant control on 2023-03-07

View Document

18/08/2218 August 2022 18/08/22 Statement of Capital gbp 100

View Document

09/08/229 August 2022 Confirmation statement made on 2022-08-09 with updates

View Document

08/08/228 August 2022 Confirmation statement made on 2022-08-08 with updates

View Document

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

View Accounts

01/06/211 June 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/10/2015 October 2020 Confirmation statement made on 2020-08-14 with no updates

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 89 INVICTA WAY MANSTON PARK RAMSGATE KENT CT12 5FD ENGLAND

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

19/12/1919 December 2019 PREVEXT FROM 31/03/2019 TO 30/04/2019

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN RIVETT

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR NATALIE HEMPLE

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEPHEN RIVETT

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/04/186 April 2018 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM GRIFFIN

View Document

18/10/1718 October 2017 CESSATION OF NATALIE HEMPLE AS A PSC

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 1 HIGH STREET SHEERNESS ME12 1NY ENGLAND

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 89 INVICTA WAY MANSTON PARK RAMSGATE KENT CT12 5FD ENGLAND

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR JOHN STEPHEN RIVETT

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR ADAM GRIFFIN

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM UNIT 8 BRIDGE CLOSE SANDWICH CT13 9QG UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/08/1615 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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