WALTONS CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-13 with updates

View Document

02/04/252 April 2025 Director's details changed for Mr. Andrei Walton on 2025-03-31

View Document

02/04/252 April 2025 Change of details for Mr. Andrei Walton as a person with significant control on 2025-03-31

View Document

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

View Document

22/12/2422 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

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

View Accounts

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREI WALTON / 06/08/2019

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREI WALTON / 06/08/2019

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI WALTON / 06/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 58 A CRESCENT ROAD BARNET EN4 9RF ENGLAND

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI WALTON / 21/02/2019

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREI WALTON / 30/06/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 14/09/16 STATEMENT OF CAPITAL GBP 100

View Document

03/11/163 November 2016 14/09/16 STATEMENT OF CAPITAL GBP 100

View Document

03/11/163 November 2016 14/09/16 STATEMENT OF CAPITAL GBP 100

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/10/1529 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI WALTON / 22/01/2015

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 4 PRINCE ALBERT ROAD LONDON NW1 7SN

View Document

20/10/1420 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ UNITED KINGDOM

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 17 C PEMBERTON TERRACE UPPER HOLLOWAY LONDON N19 5RX

View Document

02/12/122 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1213 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

27/04/1127 April 2011 PREVEXT FROM 30/09/2010 TO 31/03/2011

View Document

05/10/105 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDRIY STUPACHENKO / 13/12/2009

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, SECRETARY CAROLINE WALTON

View Document

15/09/0915 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 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