WALTON HEATH DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

23/10/2423 October 2024 Appointment of Mr Spencer David Wait as a director on 2024-10-22

View Document

23/10/2423 October 2024 Termination of appointment of Christopher John Wait as a director on 2024-10-22

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

29/11/2329 November 2023 Satisfaction of charge 14 in full

View Document

29/11/2329 November 2023 Satisfaction of charge 014939140017 in full

View Document

29/11/2329 November 2023 Satisfaction of charge 014939140016 in full

View Document

29/11/2329 November 2023 Satisfaction of charge 15 in full

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

21/05/2121 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/04/196 April 2019 DISS40 (DISS40(SOAD))

View Document

04/04/194 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014939140017

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014939140016

View Document

22/11/1622 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

28/01/1528 January 2015 SECRETARY'S CHANGE OF PARTICULARS / SPENCER DAVID WAIT / 01/12/2014

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/01/1516 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

29/01/1429 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WAIT / 01/11/2013

View Document

09/01/149 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

05/02/135 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WAIT / 01/11/2012

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM RAYLEIGH HOUSE CHAPEL LANE WESTCOTT DORKING SURREY RH4 3PJ

View Document

08/02/128 February 2012 SECRETARY'S CHANGE OF PARTICULARS / SPENCER DAVID WAIT / 01/12/2011

View Document

08/02/128 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/01/1227 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

29/01/1029 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WAIT / 01/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE WAIT / 01/10/2009

View Document

01/04/091 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

11/02/0911 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

16/12/0616 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

22/09/0122 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/02/0018 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99 FROM: NEWGATE HOUSE 431,LONDON ROAD CROYDON SURREY CR0 3PF

View Document

31/12/9831 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9719 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

22/12/9622 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 SECRETARY RESIGNED

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/04/9417 April 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 REGISTERED OFFICE CHANGED ON 06/04/94 FROM: ARCADIA HOUSE CAIRO NEW RD CROYDON CRO 1XP

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

18/02/9318 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

29/10/9229 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/925 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

16/11/9116 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/912 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

28/05/9128 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/04

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9023 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

29/10/9029 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9029 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9015 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/05

View Document

20/07/9020 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

17/11/8917 November 1989 REGISTERED OFFICE CHANGED ON 17/11/89 FROM: 246 BISHOPSGATE LONDON EC2M 4PB

View Document

17/11/8917 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

18/05/8918 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8914 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8815 December 1988 REGISTERED OFFICE CHANGED ON 15/12/88 FROM: CHURCH HOUSE OLD PALACE ROAD CROYDON CRO 1AX

View Document

05/10/885 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/8831 August 1988 COMPANY NAME CHANGED CLARE (SURREY) LIMITED CERTIFICATE ISSUED ON 01/09/88

View Document

06/04/886 April 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

31/01/8731 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

02/01/872 January 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/8626 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/8626 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8310 March 1983 PARTICULARS OF MORTGAGE/CHARGE

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