ADAM WALTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Confirmation statement made on 2025-01-03 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/10/243 October 2024 | Change of details for Mr Peter John Walters as a person with significant control on 2024-10-03 |
03/10/243 October 2024 | Change of details for Mr Adam Peter Thomas Walters as a person with significant control on 2024-10-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/12/2315 December 2023 | Previous accounting period shortened from 2023-06-30 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Total exemption full accounts made up to 2022-06-30 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-10 with updates |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
27/09/2227 September 2022 | Appointment of Mrs Victoria Walters as a director on 2022-04-04 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/05/2213 May 2022 | Resolutions |
13/05/2213 May 2022 | Resolutions |
13/05/2213 May 2022 | Memorandum and Articles of Association |
13/05/2213 May 2022 | Resolutions |
12/05/2212 May 2022 | Change of share class name or designation |
09/05/229 May 2022 | Director's details changed for Mr Adam Peter Walters on 2022-05-08 |
09/05/229 May 2022 | Change of details for Mr Adam Peter Walters as a person with significant control on 2022-05-08 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-24 with no updates |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-06-30 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
13/02/2013 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
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 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
19/03/1919 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
15/03/1815 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 072230540003 |
27/10/1727 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
18/06/1618 June 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
18/06/1618 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WALTERS / 18/06/2016 |
18/06/1618 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM PETER WALTERS / 18/06/2016 |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/05/1527 May 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/05/146 May 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/06/133 June 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
22/05/1222 May 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/01/1210 January 2012 | PREVEXT FROM 30/04/2011 TO 30/06/2011 |
01/07/111 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/05/1128 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/04/1119 April 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
02/06/102 June 2010 | 30/04/10 STATEMENT OF CAPITAL GBP 2 |
14/04/1014 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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