WALSHAW BUILDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/247 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Director's details changed for Clive Hamer on 2024-06-18

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Change of details for Mr David Ian Forrest as a person with significant control on 2022-09-23

View Document

23/09/2223 September 2022 Director's details changed for Mr David Ian Forrest on 2022-09-23

View Document

15/11/2115 November 2021 Change of details for Mr David Ian Forrest as a person with significant control on 2021-11-05

View Document

09/11/219 November 2021 Cessation of David Ian Forrest as a person with significant control on 2021-11-05

View Document

05/11/215 November 2021 Director's details changed for Mr David Ian Forrest on 2021-11-05

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/05/2027 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

15/05/1915 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, SECRETARY SARAH FORREST

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH FORREST

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID IAN FORREST

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/11/1524 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN FORREST / 04/09/2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH FORREST / 04/09/2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HAMER / 04/09/2015

View Document

04/09/154 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH FORREST / 04/09/2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER HOGAN / 04/09/2015

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/11/1420 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/10/1328 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/12/112 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/11/1011 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR NORMAN FORREST

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MRS SARAH ELIZABETH FORREST

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/12/0914 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

16/02/0916 February 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FORREST / 06/05/2008

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/01/0720 January 2007 RE COMPANY BUSINESS 30/11/06

View Document

12/12/0612 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0612 December 2006 DIV 30/11/05

View Document

12/12/0612 December 2006 DIR ALLOT SHAR 30/11/05

View Document

24/11/0624 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 SECRETARY RESIGNED

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

15/05/0415 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0211 November 2002 NC INC ALREADY ADJUSTED 24/09/02

View Document

16/10/0216 October 2002 DIV 24/09/02

View Document

16/10/0216 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/05/0115 May 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/05/9424 May 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/05/9424 May 1994 RETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/10/937 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

05/04/935 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/935 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9215 December 1992 RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

27/02/9227 February 1992 RETURN MADE UP TO 10/12/91; NO CHANGE OF MEMBERS

View Document

27/02/9227 February 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/05/9114 May 1991 NC INC ALREADY ADJUSTED 07/12/90

View Document

14/05/9114 May 1991 NC INC ALREADY ADJUSTED 07/12/90

View Document

03/04/913 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

03/04/913 April 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 REGISTERED OFFICE CHANGED ON 08/11/90 FROM: 2 BRADSHAW ROAD TOTTINGTON BURY LANCASHIRE BL8 3PW

View Document

26/01/9026 January 1990 RETURN MADE UP TO 10/12/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

22/12/8822 December 1988 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

18/01/8818 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

11/04/8711 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

04/03/874 March 1987 REGISTERED OFFICE CHANGED ON 04/03/87 FROM: "BANNISTERS" BRADSHAW ROAD TOTTINGTON NR BURY LANCS

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