WALTER FRANK & SONS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Appointment of Mr Thomas Arthur Westley as a director on 2025-05-19

View Document

30/05/2530 May 2025 Appointment of Mr Daniel Owen Brooks as a director on 2025-05-19

View Document

30/05/2530 May 2025 Termination of appointment of Robert John Salisbury as a director on 2025-05-19

View Document

25/03/2525 March 2025 Full accounts made up to 2024-06-30

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/02/2421 February 2024 Full accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

23/01/2323 January 2023 Full accounts made up to 2022-06-30

View Document

31/03/2231 March 2022 Full accounts made up to 2021-06-30

View Document

02/03/222 March 2022 Registration of charge 004347870005, created on 2022-03-01

View Document

22/02/2222 February 2022 Satisfaction of charge 2 in full

View Document

01/02/221 February 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

24/12/2124 December 2021 Registration of charge 004347870004, created on 2021-12-15

View Document

20/12/2120 December 2021 Registration of charge 004347870003, created on 2021-12-20

View Document

03/04/203 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

27/03/1927 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

29/03/1829 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

23/03/1723 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

14/03/1614 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

08/01/168 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP HINE

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, SECRETARY NEWFIELD TRUST SERVICES LIMITED

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

07/05/157 May 2015 CURRSHO FROM 31/08/2015 TO 30/06/2015

View Document

30/12/1430 December 2014 Annual return made up to 29 December 2014 with full list of shareholders

View Document

22/05/1422 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

18/01/1418 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

17/01/1317 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES RICHARDS / 01/01/2011

View Document

29/12/1129 December 2011 Annual return made up to 29 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, DIRECTOR STUART HIGHAM

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SALISBURY / 01/01/2011

View Document

21/07/1121 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 CORPORATE SECRETARY APPOINTED NEWFIELD TRUST SERVICES LIMITED

View Document

15/07/1115 July 2011 CORPORATE SECRETARY APPOINTED NEWFIELD TRUST SERVICES LIMITED

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR PHILIP ANDREW HINE

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY JAMES SALISBURY

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART RONALD HIGHAM / 12/07/2010

View Document

26/08/1026 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/05/069 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 439 WAKEFIELD ROAD BARNSLEY SOUTH YORKSHIRE S71 3LU

View Document

07/10/057 October 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06

View Document

07/10/057 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/057 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/051 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

14/11/9614 November 1996 NEW SECRETARY APPOINTED

View Document

13/08/9613 August 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94

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

28/07/9428 July 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

28/07/9428 July 1994 RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

21/08/9121 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/917 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

07/08/917 August 1991 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

13/08/9013 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

13/08/9013 August 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

27/06/8927 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

07/07/887 July 1988 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/885 January 1988 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/86

View Document

28/07/8628 July 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

View Document

28/07/8628 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

23/06/8623 June 1986 NEW DIRECTOR APPOINTED

View Document

08/05/478 May 1947 CERTIFICATE OF INCORPORATION

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