WALTERS RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

29/11/2429 November 2024 Full accounts made up to 2024-02-29

View Document

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

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

29/11/2329 November 2023 Full accounts made up to 2023-02-28

View Document

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

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/11/2230 November 2022 Full accounts made up to 2022-02-28

View Document

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

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

26/11/2126 November 2021 Full accounts 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

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

19/10/1819 October 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN EVAN RHYS LLEWELLYN / 31/01/2018

View Document

09/11/179 November 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

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

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR MARTYN EVAN RHYS LLEWELLYN

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR G WALTERS (CONSULTANCY) LTD

View Document

24/02/1624 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/15

View Document

10/03/1510 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

24/11/1424 November 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/14

View Document

27/06/1427 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1428 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1428 February 2014 COMPANY NAME CHANGED WALTERS MINING LIMITED CERTIFICATE ISSUED ON 28/02/14

View Document

05/02/145 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

14/11/1314 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

15/03/1315 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/12

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HUW RICHARDS / 29/01/2012

View Document

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP HUW RICHARDS / 29/01/2012

View Document

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

View Document

09/02/119 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

11/11/1011 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10

View Document

02/03/102 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / G WALTERS (CONSULTANCY) LTD / 31/01/2010

View Document

05/01/105 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

11/03/0911 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

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

View Document

14/04/0814 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP RICHARDS / 03/04/2008

View Document

14/04/0814 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP RICHARDS / 03/04/2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

24/05/0724 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

19/03/0319 March 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 28/02/99

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/05/9721 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9721 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9718 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/10/959 October 1995 NEW SECRETARY APPOINTED

View Document

09/10/959 October 1995 SECRETARY RESIGNED

View Document

24/02/9524 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/03/935 March 1993 COMPANY NAME CHANGED G.WALTERS (CIVIL ENGINEERING) LI MITED CERTIFICATE ISSUED ON 08/03/93

View Document

05/03/935 March 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/921 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/04/9226 April 1992 S252 DISP LAYING ACC 31/03/92

View Document

25/04/9225 April 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

31/08/9131 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/916 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/06/911 June 1991 REGISTERED OFFICE CHANGED ON 01/06/91 FROM: TY MAWR FARM PENDERYN NR ABERDARE MID GLAM CF44 9JB

View Document

24/05/9124 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9117 May 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

06/06/906 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

16/02/9016 February 1990 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/07/897 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/07/897 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/12/8816 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/07/8815 July 1988 FIRST GAZETTE

View Document

09/09/869 September 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

05/07/865 July 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 REGISTERED OFFICE CHANGED ON 18/06/86 FROM: GLANDOVER HOUSE 67 BUTE ST ABERDARE MID GLAM

View Document

28/03/8528 March 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/8528 March 1985 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