WALTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

21/05/2521 May 2025 Previous accounting period shortened from 2024-05-27 to 2024-05-26

View Document

24/02/2524 February 2025 Previous accounting period shortened from 2024-05-28 to 2024-05-27

View Document

20/12/2420 December 2024 Director's details changed for Mrs Michelle Norris on 2024-12-20

View Document

20/12/2420 December 2024 Registered office address changed from 72 Leadenhall Market London EC3V 1LT England to Building a Turnford Place Great Cambridge Road Cheshunt Hertfordshire EN10 6NH on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mrs Sharon Elizabeth Yavuz on 2024-12-20

View Document

20/12/2420 December 2024 Change of details for Ethos Group Holdings Ltd as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mrs Michelle Norris on 2024-12-20

View Document

20/12/2420 December 2024 Secretary's details changed for Ms Sharon Elizabeth Yavuz on 2024-12-20

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

31/07/2431 July 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

22/07/2422 July 2024

View Document

22/07/2422 July 2024

View Document

22/07/2422 July 2024

View Document

17/07/2417 July 2024 Registration of charge 018006330007, created on 2024-07-05

View Document

03/05/243 May 2024 Previous accounting period shortened from 2023-05-29 to 2023-05-28

View Document

18/03/2418 March 2024 Termination of appointment of Charles Norris as a director on 2024-03-18

View Document

16/02/2416 February 2024 Previous accounting period shortened from 2023-05-30 to 2023-05-29

View Document

07/09/237 September 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

07/09/237 September 2023

View Document

07/09/237 September 2023

View Document

07/09/237 September 2023

View Document

04/09/234 September 2023 Termination of appointment of Barry Matthews as a director on 2023-09-01

View Document

04/09/234 September 2023 Appointment of Ms Sharon Elizabeth Yavuz as a secretary on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Barry Matthews as a secretary on 2023-09-01

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

09/08/239 August 2023 Appointment of Mrs Michelle Norris as a director on 2023-08-09

View Document

09/08/239 August 2023 Appointment of Mr Charles Norris as a director on 2023-08-09

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with updates

View Document

15/07/2315 July 2023 Memorandum and Articles of Association

View Document

25/05/2325 May 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

08/02/238 February 2023 Previous accounting period extended from 2022-05-24 to 2022-05-31

View Document

25/01/2325 January 2023 Registration of charge 018006330006, created on 2023-01-20

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Resolutions

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

25/06/2125 June 2021

View Document

25/06/2125 June 2021

View Document

25/06/2125 June 2021 Audit exemption subsidiary accounts made up to 2020-05-24

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

27/05/2027 May 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 24/05/19

View Document

27/05/2027 May 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 24/05/19

View Document

22/05/2022 May 2020 24/05/19 UNAUDITED ABRIDGED

View Document

20/02/2020 February 2020 PREVSHO FROM 25/05/2019 TO 24/05/2019

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL NORRIS

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

29/05/1929 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 25/11/17

View Document

29/05/1929 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 25/11/17

View Document

28/05/1928 May 2019 PREVEXT FROM 25/11/2018 TO 25/05/2019

View Document

24/05/1924 May 2019 Annual accounts for year ending 24 May 2019

View Accounts

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BILLINGHAY

View Document

25/02/1925 February 2019 CURRSHO FROM 26/11/2017 TO 25/11/2017

View Document

11/01/1911 January 2019 CURREXT FROM 26/11/2018 TO 26/05/2019

View Document

27/11/1827 November 2018 CURRSHO FROM 27/11/2017 TO 26/11/2017

View Document

27/08/1827 August 2018 PREVSHO FROM 28/11/2017 TO 27/11/2017

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

04/12/174 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

25/11/1725 November 2017 Annual accounts for year ending 25 Nov 2017

View Accounts

29/08/1729 August 2017 PREVSHO FROM 29/11/2016 TO 28/11/2016

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEWART LILLEY

View Document

16/11/1616 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

26/08/1626 August 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018006330005

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR PAUL CHARLES NORRIS

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, SECRETARY AMANDA WALTERS

View Document

16/09/1516 September 2015 CURRSHO FROM 31/12/2015 TO 30/11/2015

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 19 ROYCE ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 5YB

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MRS SHARON ELIZABETH YAVUZ

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR BARRY MATTHEWS

View Document

16/09/1516 September 2015 SECRETARY APPOINTED MR BARRY MATTHEWS

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALTERS

View Document

15/09/1515 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/09/1515 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA WALTERS

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018006330004

View Document

03/08/153 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/08/147 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/03/1431 March 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

07/08/137 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PETER BILLINGHAY / 26/07/2013

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 19 ROYCE ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 5YH

View Document

06/08/126 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/119 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1016 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/08/0820 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0820 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/0527 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 COMPANY NAME CHANGED WALTERS OFFICE EQUIPMENT LIMITED CERTIFICATE ISSUED ON 11/12/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/01/0126 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 REGISTERED OFFICE CHANGED ON 24/07/97 FROM: 32 PARK ROAD PETERBOROUGH PE1 2TD

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/09/9430 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9429 September 1994 NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/09/9327 September 1993 RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/08/9220 August 1992 RETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/08/919 August 1991 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS

View Document

11/03/9111 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9012 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/11/9012 November 1990 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/10/8912 October 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/01/896 January 1989 RETURN MADE UP TO 24/12/88; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 DIRECTOR RESIGNED

View Document

10/02/8810 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/01/8721 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/8613 December 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/07/8630 July 1986 REGISTERED OFFICE CHANGED ON 30/07/86 FROM: 1 FIRST DROVE FENGATE PETERBOROUGH PE1 5BJ

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