D. WALTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

25/10/2425 October 2024 Resolutions

View Document

25/10/2425 October 2024 Memorandum and Articles of Association

View Document

22/10/2422 October 2024 Particulars of variation of rights attached to shares

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

04/10/244 October 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Change of share class name or designation

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR JAMES BAILLIE MONTEITH

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

03/07/183 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/05/1617 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029817580004

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029817580005

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELLE DINGLE / 01/06/2015

View Document

06/01/166 January 2016 SECRETARY'S CHANGE OF PARTICULARS / DANIELLE DINGLE / 01/06/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 28/10/15 STATEMENT OF CAPITAL GBP 700.00

View Document

09/11/159 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029817580004

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/11/1425 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

14/11/1414 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/10/1212 October 2012 SECRETARY'S CHANGE OF PARTICULARS / DANIELLE DINGLE / 01/10/2009

View Document

12/10/1212 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

16/06/1216 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/10/1124 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MS DANIELLE DINGLE

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/12/106 December 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/0927 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK ARTHUR WALTON / 27/10/2009

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/06/085 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/085 June 2008 ALTER ARTICLES 28/05/2008

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARY BOWERS

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR HARRY BOWERS

View Document

05/06/085 June 2008 SECRETARY APPOINTED DANIELLE DINGLE

View Document

26/10/0726 October 2007 RETURN MADE UP TO 12/10/07; CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

25/06/0425 June 2004 NEW SECRETARY APPOINTED

View Document

25/06/0425 June 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: C/O BOWERS OF BOLTON LIMITED MANCHESTER ROAD BOLTON LANCASHIRE BL3 2NY

View Document

12/11/0312 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0129 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0128 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0018 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 NEW SECRETARY APPOINTED

View Document

20/09/9920 September 1999 SECRETARY RESIGNED

View Document

19/08/9919 August 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

05/07/995 July 1999 REGISTERED OFFICE CHANGED ON 05/07/99 FROM: 266 CHAPEL STREET SALFORD MANCHESTER M3 5JZ

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 21/10/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM: UNIT 16 SEVERNSIDE TRADING EST TEXTILOSE ROAD TRAFFORD PARK MANCHESTER M17 1WA

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

01/12/951 December 1995 RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 PARTICULARS OF MORTGAGE/CHARGE

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

08/11/948 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

26/10/9426 October 1994 SECRETARY RESIGNED

View Document

21/10/9421 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information