WALTONS AND COMPANY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

23/01/2523 January 2025 Notification of Patrick Dooling as a person with significant control on 2023-04-05

View Document

23/01/2523 January 2025 Cessation of Gemma Marie Dooling as a person with significant control on 2023-04-05

View Document

23/01/2523 January 2025 Notification of Alex Walton as a person with significant control on 2023-04-05

View Document

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

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

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

View Accounts

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

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

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

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

View Accounts

14/05/2114 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/08/2028 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 COMPANY NAME CHANGED UE COFFEE ROASTERS (NORTH) LIMITED CERTIFICATE ISSUED ON 18/05/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR CLIVE WALTON

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALEX WALTON

View Document

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

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

View Accounts

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

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

View Accounts

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

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

View Accounts

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE BRUCE WALTON / 03/03/2014

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX PAUL WALTON / 03/03/2014

View Document

03/03/143 March 2014 05/12/13 STATEMENT OF CAPITAL GBP 100

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA MARIE DOOLING / 03/03/2014

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 1 MARKET STREET CLECKHEATON WEST YORKSHIRE BD19 3RT

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA MARIE DOOLING / 01/03/2013

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 20-22 ALBION STREET CLECKHEATON WEST YORKSHIRE BD19 3JD ENGLAND

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR ALEX PAUL WALTON

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR CLIVE BRUCE WALTON

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, SECRETARY JOANNE GARDNER

View Document

04/12/124 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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