WALSH AND JENKINS HOLDINGS LIMITED

Company Documents

DateDescription
15/05/1515 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR PAUL NICHOLAS HUSSEY

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR ANDREW JAMES BALL

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR BRIAN MICHAEL MAY

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN COCKERHAM

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR LINDSAY WILKIE

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 SECTION 519

View Document

27/05/1427 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

14/06/1314 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED LINDSAY ALEXANDER WILKIE

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOONEY

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MRS HELEN RUTH COCKERHAM

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR NANCY LESTER

View Document

25/05/1225 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

25/11/0925 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0925 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MOONEY / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NANCY EMMA SOPHIA LESTER / 01/10/2009

View Document

10/08/0910 August 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0917 July 2009 DIRECTOR RESIGNED JAMES CUNNINGHAM

View Document

19/05/0919 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR RESIGNED ALEXANDER JOHNSON

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/083 October 2008 DIRECTOR RESIGNED CHARLES BUDGE

View Document

16/05/0816 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 SECRETARY'S PARTICULARS PAUL HUSSEY

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/08 FROM: 110 PARK STREET LONDON W1K 6NX

View Document

18/03/0818 March 2008 DIRECTOR RESIGNED RAYMOND MILLS

View Document

25/02/0825 February 2008 DIRECTOR'S PARTICULARS ALEXANDER JOHNSON

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 RE-APPT AUD 02/10/07

View Document

14/11/0714 November 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: CENTURION WAY MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE3 2WH

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/08/0420 August 2004 MEMORANDUM OF ASSOCIATION

View Document

20/08/0420 August 2004 ARTICLES OF ASSOCIATION

View Document

20/08/0420 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/08/0420 August 2004 ARTICLES OF ASSOCIATION

View Document

20/08/0420 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/08/0420 August 2004 ALTER MEM AND ARTS 06/08/04 ALTER MEM AND ARTS 06/08/04

View Document

20/08/0420 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/08/0420 August 2004 MEMORANDUM OF ASSOCIATION

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: POWER HOUSE POWERSCROFT ROAD SIDCUP KENT DA14 5EA

View Document

20/07/0420 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 AUDITOR'S RESIGNATION

View Document

24/07/0324 July 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

01/03/031 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

04/09/024 September 2002 SHARES AGREEMENT OTC

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 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