WALTON HASSELL & PORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/06/2523 June 2025 Change of details for Mr Michael Robert Walton as a person with significant control on 2025-06-21

View Document

21/06/2521 June 2025 Director's details changed for Mrs Melanie Jean Ryan on 2025-06-21

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/04/2427 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

26/01/2426 January 2024 Registered office address changed from Suite 12 Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England to Portmill House Portmill Lane Hitchin SG5 1DJ on 2024-01-26

View Document

03/11/233 November 2023 Director's details changed for Mrs Melanie Jean Schilling on 2023-11-03

View Document

06/05/236 May 2023 Change of details for Mr Michael Robert Walton as a person with significant control on 2023-05-06

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Cancellation of shares. Statement of capital on 2023-03-01

View Document

14/03/2314 March 2023 Purchase of own shares.

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

30/10/2230 October 2022 Appointment of Mr. Daniel Robert Walton as a secretary on 2022-10-29

View Document

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

View Accounts

12/10/2112 October 2021 Registered office address changed from Suite C Unex House Bourges Boulevard Peterborough PE1 1NG England to Suite 12 Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 2021-10-12

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

03/07/203 July 2020 27/04/20 STATEMENT OF CAPITAL GBP 76440

View Document

27/05/2027 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

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

View Accounts

12/06/1912 June 2019 26/04/19 STATEMENT OF CAPITAL GBP 78440.00

View Document

28/05/1928 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JEAN JACOBS / 04/07/2018

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/04/1620 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/04/1522 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY WALTON

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/04/1324 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/05/128 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

20/05/1120 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JEAN JACOBS / 26/04/2011

View Document

03/05/113 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PHILIPPA JEAN JACOBS / 23/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JEAN JACOBS / 23/09/2010

View Document

05/05/105 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JEAN JACOBS / 18/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY WALTON / 18/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT WALTON / 18/04/2010

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/06/0911 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 6

View Document

22/10/0822 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5

View Document

23/08/0823 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/08/0823 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/06/086 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0816 January 2008 NC INC ALREADY ADJUSTED 03/01/08

View Document

08/06/078 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 18/04/07; CHANGE OF MEMBERS

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0511 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/05/9712 May 1997 RETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/04/9626 April 1996 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/05/9522 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 RETURN MADE UP TO 18/04/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/04/9419 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/9318 April 1993 RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/05/9222 May 1992 RETURN MADE UP TO 18/04/92; CHANGE OF MEMBERS

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/04/9129 April 1991 RETURN MADE UP TO 18/04/91; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/06/9019 June 1990 NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/05/903 May 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

28/07/8828 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/07/8828 July 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/10/8730 October 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 10/06/86 FULL LIST

View Document

23/01/8723 January 1987 REGISTERED OFFICE CHANGED ON 23/01/87 FROM: 24A THE BROADWAY DARKES LANE POTTERS BAR HERTS EN6 2HA

View Document

11/09/8611 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/09/8320 September 1983 ARTICLES OF ASSOCIATION

View Document

12/04/1012 April 1910 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