WALTERS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/03/2426 March 2024 Registration of charge 086247750011, created on 2024-03-22

View Document

26/03/2426 March 2024 Registration of charge 086247750012, created on 2024-03-22

View Document

26/03/2426 March 2024 Registration of charge 086247750010, created on 2024-03-22

View Document

26/03/2426 March 2024 Registration of charge 086247750009, created on 2024-03-22

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086247750005

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086247750007

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086247750008

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086247750006

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086247750008

View Document

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086247750003

View Document

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086247750004

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN WALTERS / 06/11/2017

View Document

10/11/1710 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN WALTERS / 06/11/2017

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 9B WESTOAK THE STREET BROUGHTON GIFFORD MELKSHAM WILTSHIRE SN12 8PR ENGLAND

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE HOLLY WALTERS / 06/11/2017

View Document

14/08/1714 August 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086247750007

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086247750006

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/09/166 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086247750005

View Document

03/09/163 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086247750002

View Document

03/09/163 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086247750001

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086247750004

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 37 GREAT PULTENEY STREET BATH AVON BA2 4DA

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN WALTERS / 03/11/2014

View Document

21/08/1521 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE HOLLY WALTERS / 03/11/2014

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN WALTERS / 03/11/2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086247750003

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086247750002

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN WALTERS / 25/07/2014

View Document

11/08/1411 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN WALTERS / 25/07/2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE HOLLY WALTERS / 25/07/2014

View Document

11/08/1411 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/04/145 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086247750001

View Document

25/07/1325 July 2013 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