C T WALTERS (ELECTRICAL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

26/04/2326 April 2023 Appointment of Mrs Rebecca Wood as a director on 2023-04-24

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/05/204 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/07/175 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/01/1613 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/01/1520 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/06/1419 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056535880001

View Document

18/12/1318 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/12/1220 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/01/125 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/12/1021 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES THOMAS WALTERS / 14/12/2010

View Document

20/12/1020 December 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLES THOMAS WALTERS / 14/12/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN RICHARD WOOD / 14/12/2010

View Document

20/12/1020 December 2010 SAIL ADDRESS CREATED

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN RICHARD WOOD / 22/01/2010

View Document

23/01/1023 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES THOMAS WALTERS / 22/01/2010

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/05/082 May 2008 SECRETARY APPOINTED CHARLES THOMAS WALTERS

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOY WALTERS

View Document

02/05/082 May 2008 DIRECTOR APPOINTED BENJAMIN RICHARD WOOD

View Document

21/07/0721 July 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 1 HIGH STREET CROUGHTON NORTHAMPTONSHIRE NN13 5LX

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: UNIT 4 PARK END WORKS CROUGHTON NORTHAMPTONSHIRE NN13 5LX

View Document

22/06/0622 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/0622 June 2006 £ NC 1000/2000 12/05/06

View Document

22/06/0622 June 2006 NC INC ALREADY ADJUSTED 12/05/06

View Document

09/06/069 June 2006 COMPANY NAME CHANGED CHARLES THOMAS (UK) LIMITED CERTIFICATE ISSUED ON 09/06/06

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 26 STANLEY HILL AVENUE AMERSHAM HP7 9BD

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 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