WALSH GROUP LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

15/04/2415 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/01/243 January 2024 Termination of appointment of Timothy Michael Finbow as a director on 2023-12-31

View Document

03/01/243 January 2024 Termination of appointment of Timothy Michael Finbow as a secretary on 2023-12-31

View Document

03/01/243 January 2024 Appointment of Mr Andrew Stanford as a director on 2023-12-31

View Document

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

View Accounts

12/09/2312 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

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

View Accounts

19/10/2219 October 2022 Director's details changed for Mr Timothy Michael Finbow on 2022-10-03

View Document

18/10/2218 October 2022 Secretary's details changed for Mr Timothy Michael Finbow on 2022-10-03

View Document

18/10/2218 October 2022 Registered office address changed from 32 Lafone Street London SE1 2LX to The Clove First Floor 4 Maguire Street London SE1 2NQ on 2022-10-18

View Document

18/10/2218 October 2022 Change of details for Mr Stephen Patrick Walsh as a person with significant control on 2022-10-03

View Document

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

View Accounts

13/07/2113 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

08/09/208 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BEAN

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEAN

View Document

06/01/206 January 2020 SECRETARY APPOINTED MR TIMOTHY MICHAEL FINBOW

View Document

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

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

19/03/1919 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

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

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

13/05/1613 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/05/164 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

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

View Accounts

08/04/158 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

12/03/1512 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALSH

View Document

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

View Accounts

15/04/1415 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK HAYES

View Document

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

View Accounts

17/04/1317 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Accounts

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BEAN / 01/04/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL FINBOW / 02/04/2011

View Document

14/04/1114 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BEAN / 01/04/2011

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH HAYES / 07/04/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK WALSH / 07/04/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BEAN / 07/04/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL FINBOW / 07/04/2010

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 32 LAFONE STREET LONDON SE1 2LX

View Document

19/06/0919 June 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0919 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY IAN BURSTON

View Document

29/04/0829 April 2008 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER PAUL BEAN

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN PAYNE

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED STEPHEN PATRICK WALSH

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED PATRICK JOSEPH HAYES

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED TIMOTHY MICHAEL FINBOW

View Document

22/04/0822 April 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM CLAREMONT HOUSE DEANS COURT BICESTER OXON OX26 6BW

View Document

07/04/087 April 2008 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