C K WALLACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

18/02/2518 February 2025 Registered office address changed from 6 Donald Court 47a Normanton Road South Croydon CR2 7AF England to Office 2.16 Bromley Old Town Hall 30 Tweedy Road Bromley Greater London BR1 3FE on 2025-02-18

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

21/04/2321 April 2023 Certificate of change of name

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/11/2220 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/08/205 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 PREVSHO FROM 31/03/2019 TO 28/02/2019

View Document

17/10/1917 October 2019 08/10/19 STATEMENT OF CAPITAL GBP 100

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MS CAREANE WALLACE / 08/10/2019

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAREANE WALLACE

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE SINCLAIR

View Document

04/04/194 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/04/2019

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR SHANE SINCLAIR

View Document

20/03/1920 March 2019 22/02/19 STATEMENT OF CAPITAL GBP 2

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM PO BOX CR2 7AF 6 DONALD COURT 6 DONALD COURT 47A NORMANTON ROAD SOUTH CROYDON CR2 7AF UNITED KINGDOM

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 6 DONALD COURT 47 NORMATON ROAD SOUTH CROYDON CR2 7AF UNITED KINGDOM

View Document

07/03/187 March 2018 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