ADAM WALTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Change of details for Mr Peter John Walters as a person with significant control on 2024-10-03

View Document

03/10/243 October 2024 Change of details for Mr Adam Peter Thomas Walters as a person with significant control on 2024-10-03

View Document

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

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

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

View Accounts

03/02/233 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

27/09/2227 September 2022 Appointment of Mrs Victoria Walters as a director on 2022-04-04

View Document

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

View Accounts

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Memorandum and Articles of Association

View Document

13/05/2213 May 2022 Resolutions

View Document

12/05/2212 May 2022 Change of share class name or designation

View Document

09/05/229 May 2022 Director's details changed for Mr Adam Peter Walters on 2022-05-08

View Document

09/05/229 May 2022 Change of details for Mr Adam Peter Walters as a person with significant control on 2022-05-08

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

13/02/2013 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM EAST COAST HOUSE GALAHAD ROAD BEACON PARK, GORLESTON GREAT YARMOUTH NORFOLK NR31 7RU

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072230540003

View Document

27/10/1727 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/06/1618 June 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

18/06/1618 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WALTERS / 18/06/2016

View Document

18/06/1618 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADAM PETER WALTERS / 18/06/2016

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/05/1527 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/05/146 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/06/133 June 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/05/1222 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/01/1210 January 2012 PREVEXT FROM 30/04/2011 TO 30/06/2011

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/05/1128 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/04/1119 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

02/06/102 June 2010 30/04/10 STATEMENT OF CAPITAL GBP 2

View Document

14/04/1014 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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