WALTER LAWRENCE DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/11/1815 November 2018 ORDER OF COURT TO WIND UP

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM CROWN HOUSE BIRCH STREET WOLVERHAMPTON WV1 4JX UNITED KINGDOM

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR LEE MILLS

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/10/2018

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / AM NOMINEES LIMITED / 01/10/2018

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, SECRETARY WESTLEY MAFFEI

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR WESTLEY MAFFEI

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR WESTLEY MAFFEI

View Document

10/07/1710 July 2017 SECRETARY APPOINTED WESTLEY MAFFEI

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GEORGE

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

19/07/1619 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 02/03/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/08/1316 August 2013 Annual return made up to 19 June 2011 with full list of shareholders

View Document

16/08/1316 August 2013 Annual return made up to 19 June 2012 with full list of shareholders

View Document

16/08/1316 August 2013 ORDER OF COURT - RESTORATION

View Document

16/08/1316 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/09/1127 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/06/1114 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/111 June 2011 APPLICATION FOR STRIKING-OFF

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/09/0817 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/07/0818 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AZ

View Document

02/04/082 April 2008 DIRECTOR APPOINTED TIMOTHY FRANCIS GEORGE

View Document

01/04/081 April 2008 DIRECTOR APPOINTED LEE JAMES MILLS

View Document

15/03/0815 March 2008 SECRETARY APPOINTED TIMOTHY FRANCIS GEORGE

View Document

15/03/0815 March 2008 APPOINTMENT TERMINATED SECRETARY AM SECRETARIES LIMITED

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR AM SECRETARIES LIMITED

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR AM NOMINEES LIMITED

View Document

20/07/0720 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0313 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 8 SUFFOLK STREET LONDON SW1Y 4HG

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9818 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9815 July 1998 ADOPT MEM AND ARTS 26/06/98

View Document

14/07/9814 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/07/986 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/986 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/974 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/975 July 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: RAINE HOUSE ASHBOURNE ROAD MACKWORTH DERBY DE22 4NB

View Document

25/06/9725 June 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

08/12/958 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9513 November 1995 ALTER MEM AND ARTS 26/10/95

View Document

12/08/9512 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9517 July 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

18/07/9418 July 1994 DIRECTOR RESIGNED

View Document

18/07/9418 July 1994 DIRECTOR RESIGNED

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 EXEMPTION FROM APPOINTING AUDITORS 05/10/93

View Document

18/11/9318 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 EXEMPTION FROM APPOINTING AUDITORS 19/11/92

View Document

02/03/932 March 1993 S369(4) SHT NOTICE MEET 19/11/92

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED

View Document

24/09/9224 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9224 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9224 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9224 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/924 September 1992 RETURN MADE UP TO 27/07/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9218 May 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92 FROM: LAWRENCE HOUSE PISHIOBURY SAWBRIDGEWORTH HERTS CM21 0AF

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/08/9115 August 1991 RETURN MADE UP TO 27/07/91; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/915 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/08/9029 August 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9027 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/908 January 1990 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/11/8824 November 1988 DIRECTOR RESIGNED

View Document

24/11/8824 November 1988 NEW DIRECTOR APPOINTED

View Document

10/11/8810 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8827 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

27/10/8827 October 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/8830 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/8830 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/883 August 1988 NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 REGISTERED OFFICE CHANGED ON 28/07/88 FROM: LAWRENCE HOUSE SUN STREET SAWBRIDGEWORTH HERTS. CM21 9LX

View Document

11/09/8711 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

11/09/8711 September 1987 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

31/07/8731 July 1987 REGISTERED OFFICE CHANGED ON 31/07/87 FROM: 62-64 MATILDA ST LONDON N1 1BG

View Document

25/10/8625 October 1986 SECRETARY RESIGNED

View Document

09/07/869 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

09/07/869 July 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

19/07/7319 July 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information