WALTER EVERETT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Micro company accounts made up to 2024-07-31

View Document

21/01/2521 January 2025 Change of details for Ms Tiffany Kelsall as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

21/01/2521 January 2025 Termination of appointment of Darryl Douglas Banks as a director on 2025-01-13

View Document

29/09/2429 September 2024 Registered office address changed from Walter Everett Ltd 15 Queen Square Leeds LS2 8AJ England to 148 Rose Bowl, Portland Crescent, Leeds, 148 Rose Bowl, Portland Cresent Leeds LS1 3HB on 2024-09-29

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/04/2419 April 2024 Micro company accounts made up to 2023-07-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

20/01/2320 January 2023 Change of details for Ms Tiffany Kelsall as a person with significant control on 2023-01-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/05/226 May 2022 Registered office address changed from 6 May Road Rochester Kent ME1 2HY United Kingdom to Walter Everett Ltd 15 Queen Square Leeds LS2 8AJ on 2022-05-06

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-07-31

View Document

27/01/2227 January 2022 Cessation of Darryl Banks as a person with significant control on 2019-03-04

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

13/02/2113 February 2021 REGISTERED OFFICE CHANGED ON 13/02/2021 FROM 6 MAY ROAD ROCHESTER ME1 2HY ENGLAND

View Document

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/08/1827 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 15A SOUTH STREET ST. NEOTS CAMBRIDGESHIRE PE19 2BW ENGLAND

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 146 HITCHIN STREET BIGGLESWADE BEDFORDSHIRE SG18 8BP

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/08/157 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 146 HITCHIN STREET BIGGLESWADE BEDFORDSHIRE SG18 8BP ENGLAND

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 7 MILTON CLOSE ROYSTON HERTFORDSHIRE SG8 5DP ENGLAND

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 61 CLARKFIELD MILL END RICKMANSWORTH HERTFORDSHIRE WD3 8FL

View Document

05/08/145 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MS TIFFANY KELSALL

View Document

12/08/1312 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 APPOINTMENT TERMINATED, SECRETARY TIFFANY KELSALL

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR TIFFANY KELSALL

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM C/O TIFFANY KELSALL 4A CLIVE PARADE NORTHWOOD MIDDLESEX HA6 2QF UNITED KINGDOM

View Document

03/11/123 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL DOUGLAS BANKS / 20/07/2012

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS TIFFANY KELSALL / 20/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 46 HILLIARD ROAD NORTHWOOD MIDDLESEX HA6 1SW UNITED KINGDOM

View Document

22/08/1122 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

12/06/1112 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, SECRETARY SIMONE FRANCE

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS TIFFANY KELSALL / 05/04/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL DOUGLAS BANKS / 04/05/2010

View Document

03/09/103 September 2010 SECRETARY APPOINTED MISS TIFFANY KELSALL

View Document

03/09/103 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 2 SCHOOL CLOSE, DILHORNE STOKE-ON-TRENT STAFFORDSHIRE ST10 2QB

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIFFANY KELSALL / 10/10/2007

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SIMONE FRANCE / 19/08/2008

View Document

04/04/084 April 2008 DIRECTOR APPOINTED DARYL BANKS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 13 WINTON GARDENS EDGWARE MIDDLESEX HA8 6GP

View Document

17/08/0717 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 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