WALNUT TREE CLOSE (WESTERHAM) LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

17/04/2417 April 2024 Termination of appointment of Michael Gerard Vigar as a director on 2024-04-17

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

16/02/2316 February 2023 Cessation of Clare Moran as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Notification of Barbara Anne Humphrey as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Cessation of Michael Thomas Humphrey as a person with significant control on 2023-02-16

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

03/02/233 February 2023 Cessation of Pamela Ann Ramm as a person with significant control on 2023-02-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Registered office address changed from 1-2 Chalice Close Wallington SM6 9RU England to 1 Walnut Tree Close Rysted Lane Westerham Kent TN16 1EW on 2022-11-28

View Document

25/11/2225 November 2022 Appointment of Mrs Barbara Anne Humphrey as a director on 2022-11-25

View Document

25/11/2225 November 2022 Cessation of Simon James Andrews as a person with significant control on 2022-11-25

View Document

17/11/2217 November 2022 Notification of William Terence Hayes as a person with significant control on 2022-11-17

View Document

15/11/2215 November 2022 Appointment of Mr William Terence Hayes as a director on 2022-11-15

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CESSATION OF TINA ANNE COOK AS A PSC

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE MORAN

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR TINA COOK

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR MICHAEL GERARD VIGAR

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 6 WALNUT TREE CLOSE WESTERHAM KENT TN16 1EW

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/02/1519 February 2015 SAIL ADDRESS CHANGED FROM: C/O WALNUT TREE CLOSE (WESTERHAM) LTD 6 WALNUT TREE CLOSE, RYSTED LANE WESTERHAM KENT TN16 1EW UNITED KINGDOM

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / TINA ANNE BICKHAM / 30/12/2013

View Document

18/12/1418 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / TINA ANNE BICKHAM / 30/12/2011

View Document

17/12/1217 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 SAIL ADDRESS CHANGED FROM: C/O BLAKE THOMAS & CO BOLEBROOK WOOD FARM EDENBRIDGE ROAD HARTFIELD EAST SUSSEX TN7 4JJ UNITED KINGDOM

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR IRIS JOLLY

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAMELA RAMM

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM BOLEBROOK WOOD FARM EDENBRIDGE ROAD HARTFIELD EAST SUSSEX TN7 4JJ

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR TERRY COLLINS

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR JANET ELLISON

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREWS

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY IAN BLAKE THOMAS

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED TINA ANNE BICKHAM

View Document

17/09/1017 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID JAKES

View Document

27/08/1027 August 2010 SECRETARY APPOINTED IAN BERNARD BLAKE THOMAS

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR JANE WRIGHT

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED JANET LOUISE ELLISON

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/01/105 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MICHELLE WRIGHT / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN RAMM / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES JAKES / 04/01/2010

View Document

04/01/104 January 2010 SAIL ADDRESS CREATED

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES ANDREWS / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY ANN COLLINS / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRIS JOLLY / 04/01/2010

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, SECRETARY NICOLA MCLAUGHLIN

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR NICOLA MCLAUGHLIN

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED SIMON JAMES ANDREWS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 9 LONDON ROAD BROMLEY KENT BR1 1BY

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 13 VICARAGE FIELD HAILSHAM EAST SUSSEX BN27 1BD

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 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