WALTERS ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

28/11/2428 November 2024 Full accounts made up to 2024-02-29

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/10/2324 October 2023 Accounts for a small company made up to 2023-02-28

View Document

20/10/2320 October 2023 Termination of appointment of Kevin Llewellyn as a director on 2023-10-16

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Accounts for a small company made up to 2022-02-28

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/11/219 November 2021 Accounts for a small company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/10/1930 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR COLIN CHAMBERS

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR PHILIP HUW RICHARDS

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR KEVIN LLEWELLYN

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/10/1815 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/09/1713 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR G WALTERS CONSULTANCY LIMITED

View Document

17/05/1617 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

01/06/151 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

12/09/1412 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

12/05/1412 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

06/08/136 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

20/05/1320 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

14/06/1214 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

25/05/1125 May 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / G WALTERS CONSULTANCY LIMITED / 03/05/2011

View Document

25/05/1125 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CATHERINE LLEWELLYN / 03/05/2011

View Document

24/05/1124 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN EVAN RHYS LLEWELLYN / 03/05/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN EVAN RHYS LLEWELLYN / 03/05/2011

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

07/06/107 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / G WALTERS CONSULTANCY LIMITED / 03/05/2010

View Document

14/11/0914 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 28/02/2008

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 SECRETARY RESIGNED

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: C/O M&A SOLICITORS LLP KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF CF11 9AB

View Document

31/07/0731 July 2007 COMPANY NAME CHANGED MANDACO 519 LIMITED CERTIFICATE ISSUED ON 31/07/07

View Document

03/05/073 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information