WALTON DEVELOPMENT AND CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2022-06-21 with no updates

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Cessation of Simon Roy Richards as a person with significant control on 2021-02-03

View Document

05/07/215 July 2021 Cessation of David William John Freshwater as a person with significant control on 2021-02-03

View Document

05/07/215 July 2021 Notification of Walton Holdings (Sw) Limited as a person with significant control on 2021-02-03

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROY RICHARDS / 12/07/2020

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM JOHN FRESHWATER / 26/07/2019

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM JOHN FRESHWATER / 26/07/2019

View Document

12/07/1912 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/07/1721 July 2017 CESSATION OF RAYMOND WESTLAKE AS A PSC

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 31/01/17 STATEMENT OF CAPITAL GBP 100

View Document

23/05/1723 May 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/05/1716 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1724 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WESTLAKE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM PO BOX 84 WINSOR COURT KELLY BRAY CALLINGTON CORNWALL PL17 8HE

View Document

30/11/1630 November 2016 Registered office address changed from , PO Box 84 Winsor Court, Kelly Bray, Callington, Cornwall, PL17 8HE to 24a Estover Close Forresters Business Park Plymouth Devon PL6 7PL on 2016-11-30

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROY RICHARDS / 11/11/2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM JOHN FRESHWATER / 11/11/2015

View Document

12/08/1512 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 01/01/15 STATEMENT OF CAPITAL GBP 200

View Document

13/06/1513 June 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

07/11/147 November 2014 Registered office address changed from , PO Box 84, Winsor Court Kelly Bray, Callington, Cornwall, PL17 8HE to 24a Estover Close Forresters Business Park Plymouth Devon PL6 7PL on 2014-11-07

View Document

07/11/147 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM PO BOX 84 WINSOR COURT KELLY BRAY CALLINGTON CORNWALL PL17 8HE

View Document

10/06/1410 June 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

05/11/135 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/11/1113 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/11/102 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Registered office address changed from , Unit 10B Basement Forresters Business Park, Estover Close Estover, Plymouth, Devon, PL6 7PL on 2010-02-25

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM UNIT 10B BASEMENT FORRESTERS BUSINESS PARK ESTOVER CLOSE ESTOVER PLYMOUTH DEVON PL6 7PL

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM JOHN FRESHWATER / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WESTLAKE / 01/10/2009

View Document

02/11/092 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROY RICHARDS / 01/10/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATE, SECRETARY DERYN WATSON LOGGED FORM

View Document

17/11/0817 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM UNIT 10B BASEMENT FORRESTERS BUS PARK ESTOVER CLOSE ESTOVER PLYMOUTH DEVON PL6 7PL

View Document

17/11/0817 November 2008

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY DERYN WATSON

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM FRESHWATER

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED DAVID WILLIAM JOHN FRESHWATER

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED SIMON ROY RICHARDS

View Document

27/12/0727 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: UNIT 4 STRODE BUSINESS CENTRE STRODE ROAD NEWNHAM INDUSTRIAL ESTATE PLYMPTON PLYMOUTH DEVON PL7 4JN

View Document

15/11/0615 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/11/044 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 63 DOVEDALE ROAD BEACON PARK, PLYMOUTH DEVON PL2 2RS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

07/11/007 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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