WALMSLEYS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

13/02/2513 February 2025 Director's details changed for Mr Craig Michael Frankowski on 2024-06-28

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/06/2310 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/04/211 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MICHELLE POWERS / 19/12/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALMSLEYS HOLDINGS LIMITED

View Document

18/07/1918 July 2019 CESSATION OF ANDREW JOHN WILKINSON AS A PSC

View Document

18/07/1918 July 2019 CESSATION OF THOMAS ANTHONY TRELOARE AS A PSC

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR CRAIG MICHAEL FRANKOWSKI

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR DAVID KENNETH FERN

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR MARK ANTHONY PORTER

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MRS SUSAN MICHELLE POWERS

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062333750004

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ANTHONY TRELOARE

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN WILKINSON

View Document

28/05/1928 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/05/2019

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

23/01/1923 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

13/04/1813 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1731 March 2017 10/03/17 STATEMENT OF CAPITAL GBP 60000

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH PARNELL

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL DUNNE

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/05/1626 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/05/151 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/05/142 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

01/05/131 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

15/01/1315 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

04/05/124 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

17/01/1217 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

16/06/1116 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNNE / 30/04/2011

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN WILKINSON / 30/04/2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FREDERICK HUNNISETT / 30/04/2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANTHONY TRELOARE / 30/04/2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WILKINSON / 30/04/2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH PARNELL / 30/04/2011

View Document

09/06/119 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/03/1119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/12/1015 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

06/05/106 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: THE GATEHOUSE, BELMONT ROAD BOLTON LANCASHIRE BL7 9QT

View Document

30/10/0730 October 2007 NC INC ALREADY ADJUSTED 04/09/07

View Document

30/10/0730 October 2007 £ NC 5/100000 04/09

View Document

30/10/0730 October 2007 SHARES AGREEMENT OTC

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/08/08

View Document

23/05/0723 May 2007 COMPANY NAME CHANGED WALMSLEYS ENGINEERING LIMITED CERTIFICATE ISSUED ON 23/05/07

View Document

01/05/071 May 2007 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