WALSON DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-21 with updates |
02/07/242 July 2024 | Notification of Denise Jane Watson as a person with significant control on 2024-07-02 |
02/07/242 July 2024 | Notification of Susan Diane Walsh as a person with significant control on 2024-07-02 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-21 with updates |
03/10/233 October 2023 | Satisfaction of charge 045685340004 in full |
03/10/233 October 2023 | Satisfaction of charge 045685340003 in full |
07/08/237 August 2023 | Change of details for Mr David Ronald Watson as a person with significant control on 2023-08-07 |
07/08/237 August 2023 | Secretary's details changed for Denise Jane Watson on 2023-08-07 |
07/08/237 August 2023 | Director's details changed for Mr. Thomas Anthony Walsh on 2023-08-07 |
07/08/237 August 2023 | Director's details changed for Susan Diane Walsh on 2023-08-07 |
07/08/237 August 2023 | Change of details for Mr Thomas Anthony Walsh as a person with significant control on 2023-08-07 |
07/08/237 August 2023 | Director's details changed for Mrs Denise Jane Watson on 2023-08-07 |
07/08/237 August 2023 | Director's details changed for Mr. David Ronald Watson on 2023-08-07 |
21/02/2321 February 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
08/06/218 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
14/04/2014 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
28/07/1828 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
03/06/173 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
30/06/1630 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/1630 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/04/1519 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/10/1423 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 045685340004 |
22/10/1422 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
24/05/1424 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 045685340003 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/10/1324 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
06/05/116 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/10/1022 October 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
09/04/109 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/12/093 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / DENISE JANE WATSON / 30/11/2009 |
04/11/094 November 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE JANE WATSON / 19/10/2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD WATSON / 19/10/2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DIANE WALSH / 19/10/2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANTHONY WALSH / 19/10/2009 |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
27/11/0727 November 2007 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 12A SIXTY ACRES ROAD, PRESTWOOD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0PD |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
15/11/0615 November 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
08/11/058 November 2005 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
12/11/0412 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
27/10/0427 October 2004 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
06/04/046 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
05/12/035 December 2003 | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
03/09/033 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
26/10/0226 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/10/0226 October 2002 | NEW DIRECTOR APPOINTED |
26/10/0226 October 2002 | NEW DIRECTOR APPOINTED |
26/10/0226 October 2002 | NEW DIRECTOR APPOINTED |
21/10/0221 October 2002 | SECRETARY RESIGNED |
21/10/0221 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/10/0221 October 2002 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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