WALLWORK CAMBRIDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

21/11/2421 November 2024 Accounts for a small company made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

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

View Accounts

22/09/2322 September 2023 Accounts for a small company made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

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

View Accounts

05/12/225 December 2022 Accounts for a small company made up to 2022-03-31

View Document

04/05/224 May 2022 Registration of charge 014768980009, created on 2022-04-29

View Document

04/05/224 May 2022 Registration of charge 014768980008, created on 2022-04-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/12/198 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENT ESPITALIER

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD CARPENTER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/11/1815 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 DIRECTOR APPOINTED MR LAURENT ESPITALIER

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR ANDREW FOX

View Document

17/11/1717 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

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

View Accounts

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/06/1621 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/09/153 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR IAN CHARLES GRIFFIN

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR MICHAEL JARVIS

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR TIMOTHY PELARI

View Document

12/06/1512 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/11/1423 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/06/1411 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 COMPANY NAME CHANGED TECVAC LIMITED CERTIFICATE ISSUED ON 04/06/14

View Document

04/06/144 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 ADOPT ARTICLES 23/01/2014

View Document

18/02/1418 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/12/132 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014768980007

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR HAMISH ANDREW WALLWORK

View Document

20/06/1320 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014768980007

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSLEM

View Document

12/03/1312 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/02/1318 February 2013 Annual return made up to 1 July 2012 with full list of shareholders

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR SIMEON PETER COLLINS

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD BURSLEM

View Document

15/02/1315 February 2013 SECRETARY APPOINTED MRS CAROLE ANN CHETTOE

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/06/1219 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/06/1128 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR RICHARD CARRINGTON BURSLEM

View Document

25/02/1125 February 2011 REDUCE ISSUED CAPITAL 22/02/2011

View Document

25/02/1125 February 2011 STATEMENT BY DIRECTORS

View Document

25/02/1125 February 2011 SOLVENCY STATEMENT DATED 22/02/11

View Document

25/02/1125 February 2011 25/02/11 STATEMENT OF CAPITAL GBP 2500

View Document

07/12/107 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PETER CARPENTER / 01/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CARRINGTON BURSLEM / 01/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT ALLEN / 01/01/2010

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN RUSHFORTH

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR RHODERICK TURNER

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CARRINGTON BURSLEM / 01/01/2010

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/07/0018 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

16/07/9716 July 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 SECRETARY RESIGNED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

21/06/9721 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9721 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9721 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9721 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9622 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

23/06/9623 June 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

02/08/952 August 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

15/08/9415 August 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

01/10/931 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

27/06/9327 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9327 June 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

10/07/9210 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9210 July 1992 RETURN MADE UP TO 15/06/92; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/927 January 1992 £ NC 3500000/3500140 20/1

View Document

07/01/927 January 1992 NC INC ALREADY ADJUSTED 20/12/91

View Document

07/01/927 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/911 November 1991 FULL GROUP ACCOUNTS MADE UP TO 30/11/90

View Document

03/10/913 October 1991 RETURN MADE UP TO 15/06/91; CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/919 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/915 February 1991 NEW SECRETARY APPOINTED

View Document

05/02/915 February 1991 NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 NEW DIRECTOR APPOINTED

View Document

21/01/9121 January 1991 REGISTERED OFFICE CHANGED ON 21/01/91 FROM: 3 SAVOY PLACE LONDON WC2R 0DX

View Document

21/01/9121 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/01/91

View Document

21/01/9121 January 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/9121 January 1991 NC INC ALREADY ADJUSTED 11/01/91

View Document

19/12/9019 December 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/12/90

View Document

19/12/9019 December 1990 £ NC 1026666/1500000 12/12/90

View Document

05/12/905 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

19/11/9019 November 1990 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

14/11/9014 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

03/09/903 September 1990 AD 30/01/87--------- £ SI 140000@1

View Document

19/06/9019 June 1990 NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 VARYING SHARE RIGHTS AND NAMES 01/06/90

View Document

18/06/9018 June 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/06/9018 June 1990 VARYING SHARE RIGHTS AND NAMES 01/06/90

View Document

18/06/9018 June 1990 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

05/06/905 June 1990 DIRECTOR RESIGNED

View Document

15/12/8915 December 1989 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/88

View Document

03/05/893 May 1989 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 AUDITOR'S RESIGNATION

View Document

20/04/8920 April 1989 REGISTERED OFFICE CHANGED ON 20/04/89 FROM: 62 HILLS ROAD CAMBRIDGE CB2 1LA

View Document

22/02/8922 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 RETURN MADE UP TO 23/08/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

12/07/8812 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

10/03/8810 March 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 WD 25/01/88 AD 06/01/88--------- £ SI 23333@1=23333 £ IC 129999/153332

View Document

25/02/8725 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

25/02/8725 February 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

25/02/8725 February 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 RETURN MADE UP TO 31/12/81; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 NEW DIRECTOR APPOINTED

View Document

25/02/8725 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/8016 September 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/09/80

View Document

04/02/804 February 1980 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