WALNUT CREEK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Micro company accounts made up to 2024-08-31

View Document

19/04/2519 April 2025 Director's details changed for Mrs Anupa Shah on 2025-04-19

View Document

19/04/2519 April 2025 Change of details for Mr Jayesh Shah as a person with significant control on 2025-04-19

View Document

19/04/2519 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

19/04/2519 April 2025 Director's details changed for Mr Jayesh Shah on 2025-04-19

View Document

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

View Accounts

04/07/244 July 2024 Micro company accounts made up to 2023-08-31

View Document

29/03/2429 March 2024 Appointment of Mrs Anupa Shah as a director on 2024-03-28

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-29 with updates

View Document

28/03/2428 March 2024 Certificate of change of name

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-31 with updates

View Document

22/12/2322 December 2023 Director's details changed for Mr Jayesh Shah on 2023-12-22

View Document

22/12/2322 December 2023 Change of details for Mr Jayesh Shah as a person with significant control on 2023-12-22

View Document

22/12/2322 December 2023 Registered office address changed from Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2023-12-22

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

22/03/2122 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

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

View Accounts

14/01/2014 January 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANUPA SHAH

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAYESH SHAH / 31/12/2019

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

13/12/1913 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

21/01/1921 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 1276/1278 GREENFORD ROAD GREENFORD MIDDLESEX UB6 0HH

View Document

18/11/1718 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR IAN FITCHETT

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/09/1530 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/09/142 September 2014 DIRECTOR APPOINTED MRS ANUPA SHAH

View Document

02/09/142 September 2014 29/08/14 STATEMENT OF CAPITAL GBP 100

View Document

02/09/142 September 2014 29/08/14 STATEMENT OF CAPITAL GBP 100

View Document

02/09/142 September 2014 29/08/14 STATEMENT OF CAPITAL GBP 100

View Document

28/08/1428 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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