WALTONS CONSTRUCTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/09/2515 September 2025 New | Confirmation statement made on 2025-09-13 with updates |
| 02/04/252 April 2025 | Director's details changed for Mr. Andrei Walton on 2025-03-31 |
| 02/04/252 April 2025 | Change of details for Mr. Andrei Walton as a person with significant control on 2025-03-31 |
| 02/04/252 April 2025 | Registered office address changed from Solar House - Pf 915 High Road North Finchley London N12 8QJ England to Suite 2a, 7th Floor - Pf City Reach 5 Greenwich View Place London E14 9NN on 2025-04-02 |
| 22/12/2422 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 13/09/2313 September 2023 | Confirmation statement made on 2023-09-13 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/01/239 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 22/09/2222 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/12/195 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
| 07/08/197 August 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREI WALTON / 06/08/2019 |
| 07/08/197 August 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREI WALTON / 06/08/2019 |
| 07/08/197 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI WALTON / 06/08/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 58 A CRESCENT ROAD BARNET EN4 9RF ENGLAND |
| 19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI WALTON / 21/02/2019 |
| 29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
| 14/05/1814 May 2018 | REGISTERED OFFICE CHANGED ON 14/05/2018 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT UNITED KINGDOM |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES |
| 13/09/1713 September 2017 | PSC'S CHANGE OF PARTICULARS / MR ANDREI WALTON / 30/06/2016 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/03/1723 March 2017 | REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 03/11/163 November 2016 | 14/09/16 STATEMENT OF CAPITAL GBP 100 |
| 03/11/163 November 2016 | 14/09/16 STATEMENT OF CAPITAL GBP 100 |
| 03/11/163 November 2016 | 14/09/16 STATEMENT OF CAPITAL GBP 100 |
| 06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/10/1529 October 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
| 15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 13/02/1513 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI WALTON / 22/01/2015 |
| 13/02/1513 February 2015 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 4 PRINCE ALBERT ROAD LONDON NW1 7SN |
| 20/10/1420 October 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
| 08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ UNITED KINGDOM |
| 18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/10/138 October 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
| 14/02/1314 February 2013 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 17 C PEMBERTON TERRACE UPPER HOLLOWAY LONDON N19 5RX |
| 02/12/122 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/09/1213 September 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/09/1121 September 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
| 27/04/1127 April 2011 | PREVEXT FROM 30/09/2010 TO 31/03/2011 |
| 05/10/105 October 2010 | Annual return made up to 13 September 2010 with full list of shareholders |
| 20/09/1020 September 2010 | RETURN OF PURCHASE OF OWN SHARES |
| 12/04/1012 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 30/12/0930 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDRIY STUPACHENKO / 13/12/2009 |
| 04/11/094 November 2009 | APPOINTMENT TERMINATED, SECRETARY CAROLINE WALTON |
| 15/09/0915 September 2009 | RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS |
| 22/04/0922 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 16/09/0816 September 2008 | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
| 01/07/081 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 08/11/078 November 2007 | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS |
| 13/09/0613 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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