WALTAR LIMITED
Company Documents
Date | Description |
---|---|
19/11/2319 November 2023 | Total exemption full accounts made up to 2022-12-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022Analyse these accounts |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021Analyse these accounts |
31/12/2131 December 2021 | Appointment of Mr Ashik Ali as a director on 2021-12-31 |
31/12/2131 December 2021 | Notification of Ashik Ali as a person with significant control on 2021-12-31 |
31/12/2131 December 2021 | Cessation of Preet Singh Grewal as a person with significant control on 2021-12-31 |
31/12/2131 December 2021 | Termination of appointment of Satpal Grewal as a director on 2021-12-31 |
31/12/2131 December 2021 | Termination of appointment of Preet Singh Grewal as a director on 2021-12-31 |
31/12/2131 December 2021 | Termination of appointment of Preet Singh Grewal as a secretary on 2021-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020Analyse these accounts |
31/05/2031 May 2020 | DIRECTOR APPOINTED MRS SATPAL GREWAL |
31/05/2031 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019Analyse these accounts |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
31/12/1831 December 2018 | 31/12/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017Analyse these accounts |
30/10/1730 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PREET SINGH GREWAL / 30/10/2017 |
24/07/1724 July 2017 | REGISTERED OFFICE CHANGED ON 24/07/2017 FROM BLACKBURN HOUSE 32 CROUCH STREET COLCHESTER ESSEX CO3 3HH |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016Analyse these accounts |
22/11/1622 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PREET GREWAL / 11/11/2016 |
07/06/167 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015Analyse these accounts |
16/06/1516 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014Analyse these accounts |
06/06/146 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
06/06/146 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR PREET GREWAL / 01/05/2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 December 2013 |
30/05/1330 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012Analyse these accounts |
17/05/1217 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 December 2011 |
01/06/111 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
01/06/111 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PREET GREWAL / 01/05/2011 |
16/05/1116 May 2011 | PREVEXT FROM 30/09/2010 TO 31/12/2010 |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 December 2010 |
25/06/1025 June 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TARAT |
19/05/1019 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TARAT / 01/03/2010 |
16/03/1016 March 2010 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM CAUSEWAY HOUSE, THE CAUSEWAY GREAT HORKESLEY COLCHESTER ESSEX CO7 9DP |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
09/04/089 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PREET GREWAL / 08/04/2008 |
09/04/089 April 2008 | DIRECTOR AND SECRETARY'S PARTICULARS PREET GREWAL |
08/04/088 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PREET GREWAL / 08/04/2008 |
08/04/088 April 2008 | DIRECTOR AND SECRETARY'S PARTICULARS PREET GREWAL |
10/03/0810 March 2008 | ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 30/09/2007 |
30/09/0730 September 2007 | Annual accounts small company total exemption made up to 30 September 2007 |
19/07/0719 July 2007 | LOCATION OF DEBENTURE REGISTER |
19/07/0719 July 2007 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 8 BROOK HOUSE WIVENHOE BUSINESS CENTRE WIVENHOE, COLCHESTER ESSEX CO7 9DP |
19/07/0719 July 2007 | LOCATION OF REGISTER OF MEMBERS |
19/07/0719 July 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
05/10/065 October 2006 | NEW DIRECTOR APPOINTED |
10/05/0610 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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