WALTONS AND COMPANY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with updates |
23/01/2523 January 2025 | Notification of Patrick Dooling as a person with significant control on 2023-04-05 |
23/01/2523 January 2025 | Cessation of Gemma Marie Dooling as a person with significant control on 2023-04-05 |
23/01/2523 January 2025 | Notification of Alex Walton as a person with significant control on 2023-04-05 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/07/2312 July 2023 | Total exemption full accounts made up to 2022-12-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/05/2114 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/08/2028 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | COMPANY NAME CHANGED UE COFFEE ROASTERS (NORTH) LIMITED CERTIFICATE ISSUED ON 18/05/20 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
23/03/2023 March 2020 | APPOINTMENT TERMINATED, DIRECTOR CLIVE WALTON |
23/03/2023 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ALEX WALTON |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
16/09/1916 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/09/1811 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
23/01/1823 January 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/10/172 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/12/159 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/01/159 January 2015 | Annual return made up to 4 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/03/143 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE BRUCE WALTON / 03/03/2014 |
03/03/143 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX PAUL WALTON / 03/03/2014 |
03/03/143 March 2014 | 05/12/13 STATEMENT OF CAPITAL GBP 100 |
03/03/143 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA MARIE DOOLING / 03/03/2014 |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 1 MARKET STREET CLECKHEATON WEST YORKSHIRE BD19 3RT |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/12/1318 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
18/12/1318 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA MARIE DOOLING / 01/03/2013 |
18/12/1318 December 2013 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 20-22 ALBION STREET CLECKHEATON WEST YORKSHIRE BD19 3JD ENGLAND |
04/02/134 February 2013 | DIRECTOR APPOINTED MR ALEX PAUL WALTON |
04/02/134 February 2013 | DIRECTOR APPOINTED MR CLIVE BRUCE WALTON |
12/12/1212 December 2012 | APPOINTMENT TERMINATED, SECRETARY JOANNE GARDNER |
04/12/124 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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