3 WALCOT PARADE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

09/06/259 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

10/01/2510 January 2025 Termination of appointment of Rupert Alan Grierson as a director on 2025-01-10

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-06-30

View Document

06/07/246 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/04/2414 April 2024 Micro company accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Termination of appointment of Rupert Alan Grierson as a secretary on 2023-07-09

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/05/231 May 2023 Micro company accounts made up to 2022-06-30

View Document

06/11/226 November 2022 Notification of Gareth Wilson as a person with significant control on 2022-11-06

View Document

06/11/226 November 2022 Registered office address changed from Christopher House 11 -12 High Street Bath BA1 5AQ England to 5 Barkstone Lane Barkestone Lane Plungar Nottingham NG13 0JA on 2022-11-06

View Document

06/11/226 November 2022 Appointment of Mr Gareth Wilson as a director on 2022-11-06

View Document

06/11/226 November 2022 Appointment of Mr Gareth Wilson as a secretary on 2022-11-06

View Document

06/11/226 November 2022 Cessation of Rupert Alan Grierson as a person with significant control on 2022-11-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-06-30

View Document

28/09/2128 September 2021 Registered office address changed from Christopher House 11-12 High Street Bath BA1 5AQ England to Christopher House 11 -12 High Street Bath BA1 5AQ on 2021-09-28

View Document

28/09/2128 September 2021 Registered office address changed from Christopher House 11 - 12 High Street Bath BA1 5AQ England to Christopher House 11 -12 High Street Bath BA1 5AQ on 2021-09-28

View Document

28/09/2128 September 2021 Registered office address changed from 26 Kipling Avenue Bath BA2 4RB to Christopher House 11 -12 High Street Bath BA1 5AQ on 2021-09-28

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

06/07/216 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/03/2022 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

14/04/1914 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAPE

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MISS VICTORIA LOUISE PAPE

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/07/1617 July 2016 03/06/16 NO MEMBER LIST

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

08/03/168 March 2016 DIRECTOR APPOINTED SERENA NICOLOSI

View Document

08/03/168 March 2016 DIRECTOR APPOINTED KAI JAMES WOOD

View Document

05/03/165 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT GRIERSON / 05/03/2016

View Document

05/03/165 March 2016 APPOINTMENT TERMINATED, DIRECTOR JANE CHRISTIE

View Document

05/03/165 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM HILLSIDE HOUSE SHEEPFAIR LANE MARSHFIELD CHIPPENHAM WILTSHIRE SN14 8NA

View Document

19/06/1519 June 2015 03/06/15 NO MEMBER LIST

View Document

19/06/1519 June 2015 SECRETARY APPOINTED MR RUPERT GRIERSON

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, SECRETARY JANE CHRISTIE

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR THOMAS FRANCIS LAITY

View Document

15/07/1415 July 2014 03/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BIRKS-HAY

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT GRIERSON / 12/09/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEWTON SMITH / 14/06/2013

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT GRIERSON / 14/06/2013

View Document

14/06/1314 June 2013 03/06/13 NO MEMBER LIST

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEWTON SMITH / 01/06/2012

View Document

13/06/1213 June 2012 03/06/12 NO MEMBER LIST

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT GRIERSON / 01/06/2012

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/06/117 June 2011 03/06/11 NO MEMBER LIST

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT GRIERSON / 28/06/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREDERICK PAPE / 04/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEWTON SMITH / 04/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT GRIERSON / 04/05/2010

View Document

04/06/104 June 2010 03/06/10 NO MEMBER LIST

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAPHAEL BIRKS-HAY / 04/05/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT GRIERSON / 01/06/2009

View Document

15/06/0915 June 2009 ANNUAL RETURN MADE UP TO 03/06/09

View Document

15/06/0915 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 3 WALCOT PARADE BATH AVON BA1 5NF

View Document

15/06/0915 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/07/081 July 2008 ANNUAL RETURN MADE UP TO 03/06/08

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN RIDGWAY

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MR JAMES NEWTON SMITH

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 ANNUAL RETURN MADE UP TO 03/06/07

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 ANNUAL RETURN MADE UP TO 03/06/06

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

15/07/0515 July 2005 ANNUAL RETURN MADE UP TO 03/06/05

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 ANNUAL RETURN MADE UP TO 03/06/04

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/07/0325 July 2003 ANNUAL RETURN MADE UP TO 03/06/03

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 ANNUAL RETURN MADE UP TO 03/06/02

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/07/012 July 2001 ANNUAL RETURN MADE UP TO 03/06/01

View Document

02/07/012 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/06/007 June 2000 ANNUAL RETURN MADE UP TO 03/06/00

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/07/992 July 1999 ANNUAL RETURN MADE UP TO 03/06/99

View Document

26/11/9826 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/06/9819 June 1998 ANNUAL RETURN MADE UP TO 03/06/98

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

08/06/978 June 1997 ANNUAL RETURN MADE UP TO 03/06/97

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/08/9614 August 1996 REGISTERED OFFICE CHANGED ON 14/08/96 FROM: BLENHEIM HOUSE HENRY STREET BATH BA1 1JR

View Document

17/06/9617 June 1996 ANNUAL RETURN MADE UP TO 03/06/96

View Document

15/05/9615 May 1996 SECRETARY RESIGNED

View Document

15/05/9615 May 1996 NEW SECRETARY APPOINTED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/06/9512 June 1995 ANNUAL RETURN MADE UP TO 03/06/95

View Document

24/05/9524 May 1995 NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/08/949 August 1994 ANNUAL RETURN MADE UP TO 03/06/94

View Document

21/03/9421 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

08/06/938 June 1993 ANNUAL RETURN MADE UP TO 03/06/93

View Document

31/07/9231 July 1992 ADOPT MEM AND ARTS 11/06/92

View Document

20/07/9220 July 1992 REGISTERED OFFICE CHANGED ON 20/07/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/07/9220 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 COMPANY NAME CHANGED SUNSKY LIMITED CERTIFICATE ISSUED ON 19/06/92

View Document

03/06/923 June 1992 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