WALNUT TREE LANE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-27 with updates

View Document

07/10/247 October 2024 Director's details changed for Dr Edward Garrett on 2024-10-07

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-01-31

View Document

29/09/2429 September 2024 Appointment of Dr Edward Garrett as a director on 2024-09-24

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-27 with no updates

View Document

17/09/2317 September 2023 Micro company accounts made up to 2023-01-31

View Document

09/07/239 July 2023 Appointment of Mr Steve Gagan as a director on 2023-07-03

View Document

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

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with updates

View Document

26/12/2226 December 2022 Appointment of Mr Murat William Wyatt as a director on 2022-12-14

View Document

15/09/2215 September 2022 Appointment of Mr Simon Ingarfield as a director on 2022-09-15

View Document

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

View Accounts

03/01/223 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

21/10/2121 October 2021 Micro company 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

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

12/05/1812 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES GOLDSMITH

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MRS NICOLA ANNE COOMANSINGH

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MRS CLAIRE EMMA DANIELS

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 SECRETARY APPOINTED MR ERIC LAURENCE WATTS

View Document

21/12/1621 December 2016 SECRETARY APPOINTED MR ERIC LAURENCE WATTS

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR FAYE WRIGHT

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, SECRETARY FAYE WRIGHT

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR PAUL ANDREW BRADLEY

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MEURIG WYNN JONES / 24/07/2015

View Document

25/07/1525 July 2015 APPOINTMENT TERMINATED, SECRETARY FIONA INGARFIELD

View Document

25/07/1525 July 2015 DIRECTOR APPOINTED MRS FAYE JANE WRIGHT

View Document

25/07/1525 July 2015 SECRETARY APPOINTED MRS FAYE JANE WRIGHT

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA INGARFIELD

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM C/O MEURIG JONES BLUE TOPS WALNUT TREE LANE LOOSE MAIDSTONE KENT ME15 9RG

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH KNIGHT

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/01/1518 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

18/01/1518 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/01/149 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

08/01/148 January 2014 SAIL ADDRESS CREATED

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/01/1311 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY KENNETH KNIGHT

View Document

11/01/1311 January 2013 SECRETARY APPOINTED MRS FIONA INGARFIELD

View Document

14/06/1214 June 2012 COMPANY NAME CHANGED WALNUT TREE LANE RESIDENTS ASSOCIATION LIMITED CERTIFICATE ISSUED ON 14/06/12

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/01/1223 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM, A JEPSON, 131-133 SOUTHLANDS ROAD, BROMLEY, KENT, BR2 9QT

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MRS FIONA LESLIE INGARFIELD

View Document

15/01/1115 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JEPSON

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC LAURENCE WATTS / 01/01/2010

View Document

06/02/106 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JEPSON / 01/01/2010

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEURIG WYNN JONES / 01/01/2010

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHARLES KNIGHT / 01/01/2010

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/081 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/02/0710 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: RUDD JEPSON A JEPSON LIMITED, 8-10 HULMSDALE ROAD, BROMLEY, BR2 9LZ

View Document

13/04/0113 April 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 SECRETARY RESIGNED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 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