WALTONS C W LIMITED

Company Documents

DateDescription
10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, SECRETARY DEREK BOYD

View Document

08/06/128 June 2012 SECRETARY APPOINTED DOROTHY ANNE BOYD

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ROGER BOYD / 29/05/2012

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR DOROTHY BOYD

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 40 VICTORIA ROAD HARTLEPOOL CLEVELAND TS26 8DD UNITED KINGDOM

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

23/11/1023 November 2010 CURRSHO FROM 31/10/2011 TO 31/03/2011

View Document

28/10/1028 October 2010 SECRETARY APPOINTED DEREK ROGER BOYD

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY ACI SECRETARIES LIMITED

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED DEREK ROGER BOYD

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED DOROTHY ANNE BOYD

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY KING

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 27 HOLYWELL ROW LONDON EC2A 4JB UNITED KINGDOM

View Document

18/10/1018 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information