WALTER FORSHAW HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-29

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-29

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

11/07/2311 July 2023 Director's details changed for Mr Andrew John Forshaw on 2023-07-11

View Document

11/07/2311 July 2023 Change of details for Mr Andrew John Forshaw as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Change of details for Mr Christian Alexandra Forshaw as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Change of details for Mrs Karen Louise Forshaw Jones as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Director's details changed for Mr Christian Alexandra Forshaw on 2023-07-11

View Document

11/07/2311 July 2023 Director's details changed for Mrs Karen Louise Forshaw Jones on 2023-07-11

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-29

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-29

View Document

11/08/2111 August 2021 Change of details for Mr Christian Alexandra Forshaw as a person with significant control on 2021-08-11

View Document

11/08/2111 August 2021 Director's details changed for Mr Andrew John Forshaw on 2021-08-11

View Document

11/08/2111 August 2021 Director's details changed for Mr Christian Alexandra Forshaw on 2021-08-11

View Document

11/08/2111 August 2021 Director's details changed for Mrs Karen Louise Forshaw Jones on 2021-08-11

View Document

11/08/2111 August 2021 Change of details for Mrs Karen Louise Forshaw Jones as a person with significant control on 2021-08-11

View Document

11/08/2111 August 2021 Change of details for Mr Andrew John Forshaw as a person with significant control on 2021-08-11

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

11/12/2011 December 2020 29/12/19 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

29/10/1929 October 2019 29/12/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN FORSHAW / 18/02/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN FORSHAW / 18/02/2019

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

28/09/1828 September 2018 29/12/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038164850009

View Document

22/02/1822 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038164850006

View Document

22/02/1822 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038164850005

View Document

22/02/1822 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038164850007

View Document

04/01/184 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038164850008

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

21/12/1721 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/12/1721 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 29 December 2016

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038164850007

View Document

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038164850006

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038164850004

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038164850005

View Document

25/02/1725 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038164850004

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 29/12/15

View Document

29/12/1629 December 2016 Annual accounts for year ending 29 Dec 2016

View Accounts

22/09/1622 September 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

07/01/167 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/14

View Document

25/09/1525 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

19/08/1519 August 2015 PREVEXT FROM 30/11/2014 TO 31/12/2014

View Document

19/08/1519 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

06/09/146 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

28/08/1428 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

05/09/135 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

07/08/137 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

04/09/124 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11

View Document

31/07/1231 July 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

19/08/1119 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document

01/09/101 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 7 KING STREET WESTHOUGHTON BOLTON LANCASHIRE BL5 3AY

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE FORSHAW-JONES / 29/07/2010

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN LOUISE FORSHAW JONES / 29/07/2010

View Document

06/08/106 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN FORSHAW / 29/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN FORSHAW / 29/07/2010

View Document

29/09/0929 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08

View Document

07/09/097 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07

View Document

27/08/0827 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/07/0814 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

08/05/088 May 2008 GBP IC 3500/2250 04/04/08 GBP SR 1250@1=1250

View Document

08/05/088 May 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/04/0823 April 2008 GBP NC 10000/10002 03/04/2008

View Document

23/04/0823 April 2008 NC INC ALREADY ADJUSTED 03/04/08

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED CHRISTIAN FORSHAW

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN FORSHAW

View Document

15/04/0815 April 2008 SECRETARY APPOINTED KAREN LOUISE FORSHAW JONES

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOYCE BATESON

View Document

01/10/071 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

21/08/0321 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 K&A FORSHAW APP AS DIRE 14/05/01

View Document

10/11/0010 November 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0019 April 2000 ALTERARTICLES31/08/99

View Document

22/09/9922 September 1999 COMPANY NAME CHANGED WELLINMAN LIMITED CERTIFICATE ISSUED ON 23/09/99

View Document

08/09/998 September 1999 NC INC ALREADY ADJUSTED 03/08/99

View Document

08/09/998 September 1999 £ NC 1000/10000 03/08/99

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/11/00

View Document

31/08/9931 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 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