WALTER JAMES LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

11/07/2411 July 2024 Registration of charge 078198490005, created on 2024-07-11

View Document

19/06/2419 June 2024 Satisfaction of charge 078198490004 in full

View Document

05/03/245 March 2024 Registered office address changed from 60 Grosvenor Street London W1K 4PZ England to 45 Whitfield Street London W1T 4HD on 2024-03-05

View Document

22/02/2422 February 2024 Director's details changed for Mr Andrew Joseph Nathanson on 2024-02-22

View Document

22/02/2422 February 2024 Withdrawal of a person with significant control statement on 2024-02-22

View Document

22/02/2422 February 2024 Change of details for Mr Andrew Joseph Nathanson as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Notification of Andrew Joseph Nathanson as a person with significant control on 2024-02-21

View Document

22/02/2422 February 2024 Notification of Larry Hartmann as a person with significant control on 2024-02-21

View Document

22/02/2422 February 2024 Director's details changed for Mr Larry Edwin Hartmann on 2024-02-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2022-12-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

29/08/2329 August 2023 Registered office address changed from 60 Grosvenor Street London W1K 3HZ United Kingdom to 60 Grosvenor Street 60 Grosvenor Street London W1K 4PZ on 2023-08-29

View Document

29/08/2329 August 2023 Registered office address changed from 60 Grosvenor Street 60 Grosvenor Street London W1K 4PZ England to 60 Grosvenor Street London W1K 4PZ on 2023-08-29

View Document

21/04/2321 April 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Memorandum and Articles of Association

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

01/12/221 December 2022 Registration of charge 078198490004, created on 2022-11-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

03/02/223 February 2022 Change of details for Resourcing Capital Ventures Limited as a person with significant control on 2022-02-01

View Document

02/02/222 February 2022 Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 60 Grosvenor Street London W1K 3HZ on 2022-02-02

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

17/12/2117 December 2021 Change of share class name or designation

View Document

09/12/219 December 2021 Satisfaction of charge 078198490001 in full

View Document

07/12/217 December 2021 Satisfaction of charge 078198490003 in full

View Document

07/12/217 December 2021 Satisfaction of charge 078198490002 in full

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

06/10/216 October 2021 Amended accounts for a small company made up to 2020-12-31

View Document

21/09/2121 September 2021 Accounts for a small company made up to 2020-12-31

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR ANGUS JAMES MCDOWELL

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TAYLOR-GREGG

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

21/09/1821 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/08/2018

View Document

28/08/1828 August 2018 CESSATION OF RESOURCING CAPITAL VENTURES LIMITED AS A PSC

View Document

06/12/176 December 2017 20/10/17 STATEMENT OF CAPITAL GBP 261135

View Document

06/12/176 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ABSALOM

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESOURCING CAPITAL VENTURES LIMITED

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR ALEXANDER FERGUS TAYLOR-GREGG

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR ABID HAMID

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR ELIOT DARCY

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 3RD FLOOR 60 SLOANE AVENUE LONDON SW3 3XB

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR RIINA TRKULJA-AMJARV

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 ADOPT ARTICLES 19/08/2016

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR DEEPAK JALAN

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR RYAN CLELAND-BOGLE

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR MELISSA FRANCE

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED RIINA TRKULJA-AMJARV

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR ELIOT MARK DARCY

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078198490003

View Document

04/03/164 March 2016 ADOPT ARTICLES 01/02/2016

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078198490002

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR RYAN CLELAND-BOGLE

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR RYAN CLELAND-BOGLE

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR RYAN CLELAND-BOGLE

View Document

23/10/1523 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/10/158 October 2015 ADOPT ARTICLES 20/02/2015

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078198490001

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HODGE

View Document

01/09/151 September 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 60 GROSVENOR STREET LONDON ENGLAND W1K 3HZ ENGLAND

View Document

16/06/1516 June 2015 COMPANY NAME CHANGED PURCON INTERNATIONAL RECRUITMENT LTD CERTIFICATE ISSUED ON 16/06/15

View Document

20/04/1520 April 2015 19/02/15 STATEMENT OF CAPITAL GBP 280790

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ENGLISH

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR JONATHAN HODGE

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MS MELISSA FRANCE

View Document

01/04/151 April 2015 SECRETARY APPOINTED MR GRAHAM JOHN ANTHONY DOLAN

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY JANET ATKINS

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM C/O CESSON ACCOUNTING SERVICES LTD SUITE 9 CORUM ONE CORUM OFFICE PARK CROWN WAY, WARMLEY BRISTOL BS30 8FJ

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR JANET ATKINS

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR JAMES ABSALOM

View Document

19/11/1419 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY THOMAS GEORGE ENGLISH / 01/11/2014

View Document

13/04/1413 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP DONBAVAND

View Document

30/10/1330 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

21/07/1321 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DONBAVAND / 01/04/2012

View Document

09/11/129 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MRS JANET PATRICIA ATKINS

View Document

09/11/129 November 2012 SECRETARY'S CHANGE OF PARTICULARS / JANET PATRICIA ATKINS / 01/04/2012

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY THOMAS GEORGE ENGLISH / 01/04/2012

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM PROSPECT HOUSE REPTON PLACE WHITE LION ROAD AMERSHAM HP7 9LP UNITED KINGDOM

View Document

31/10/1131 October 2011 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

21/10/1121 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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