WALNUT PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

20/01/2320 January 2023 Director's details changed for Miss Nicola Allen on 2023-01-20

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/08/1919 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

31/08/1831 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM EVOLUTION HOUSE ICENI COURT DELFT WAY NORWICH NORFOLK NR3 3BB ENGLAND

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/10/172 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/02/1615 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM THE OLD SURGERY 1B CANNERBY LANE NORWICH NORFOLK NR7 8NQ

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/03/1510 March 2015 02/09/14 STATEMENT OF CAPITAL GBP 100

View Document

10/03/1510 March 2015 02/09/14 STATEMENT OF CAPITAL GBP 100

View Document

23/02/1523 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/09/1410 September 2014 ADOPT ARTICLES 02/09/2014

View Document

10/09/1410 September 2014 ADOPT ARTICLES 02/09/2014

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM C/O WESTGARTH TURNER 24E NORWICH STREET DEREHAM NORFOLK NR19 1BX

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/03/1412 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/03/1313 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/05/1226 May 2012 REGISTERED OFFICE CHANGED ON 26/05/2012 FROM C/O ADEPTA LIMITED 31 MILLSIDE HALES NORWICH NR14 6SW UNITED KINGDOM

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM C/O ADEPTA LIMITED PARK FARM HIGH GREEN BROOKE NORWICH NORFOLK NR15 1HR ENGLAND

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA ALLEN / 01/01/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FLACK / 01/01/2012

View Document

27/02/1227 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

24/01/1124 January 2011 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