WALTON LOGGING LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

08/07/248 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

06/02/246 February 2024 Change of details for Mr Colin Robert Robertson as a person with significant control on 2016-04-06

View Document

03/07/233 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

18/07/1918 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

29/06/1829 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

01/09/171 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

12/09/1612 September 2016 31/03/16 UNAUDITED ABRIDGED

View Document

16/03/1616 March 2016 SAIL ADDRESS CHANGED FROM: C/O PATRICIA J ARNOLD & CO LTD BLACK HOUSE DIPTON MILL ROAD HEXHAM NORTHUMBERLAND NE46 1RZ

View Document

16/03/1616 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 ADOPT ARTICLES 06/07/2015

View Document

06/05/156 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/05/156 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 11695

View Document

14/04/1514 April 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

07/04/157 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

07/08/147 August 2014 01/07/14 STATEMENT OF CAPITAL GBP 44833.00

View Document

25/07/1425 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1419 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM ANTON HILL HOUSE WARK HEXHAM NORTHUMBERLAND NE48 3PU

View Document

31/03/1431 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/03/1425 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MRS KERRY ROBERTSON

View Document

14/11/1314 November 2013 PURCHASE BY COMPANY OF ORD SHARES @£1 EACH SECTION 190 01/10/2013

View Document

14/11/1314 November 2013 BUYBACK AGREEMENT 01/10/2013

View Document

12/11/1312 November 2013 12/11/13 STATEMENT OF CAPITAL GBP 77973.00

View Document

12/11/1312 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR LYNN WALTON

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WALTON

View Document

02/10/132 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/10/132 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/03/1319 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/01/1316 January 2013 PREVSHO FROM 31/03/2013 TO 30/09/2012

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR COLIN ROBERT ROBERTSON

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY LYNN WALTON

View Document

03/11/103 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/11/103 November 2010 ADOPT ARTICLES 01/11/2010

View Document

03/11/103 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 111113.00

View Document

04/09/104 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BROWELL WALTON / 09/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN WALTON / 09/03/2010

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/10/0221 October 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: ANTON HILL HOUSE WARK HEXHAM NORTHUMBERLAND NE48 3PU

View Document

15/01/0215 January 2002 NC INC ALREADY ADJUSTED 11/12/01

View Document

15/01/0215 January 2002 £ NC 100000/800000 11/12

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: THE NOOK WARK HEXHAM NORTHUMBERLAND NE48 3LB

View Document

30/04/0130 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/998 June 1999 COMPANY NAME CHANGED ADDEXCEPT LIMITED CERTIFICATE ISSUED ON 09/06/99

View Document

07/06/997 June 1999 REGISTERED OFFICE CHANGED ON 07/06/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 SECRETARY RESIGNED

View Document

07/06/997 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 £ NC 1000/100000 28/04/99

View Document

04/06/994 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/04/99

View Document

04/06/994 June 1999 S386 DISP APP AUDS 28/04/99

View Document

09/03/999 March 1999 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