DAVID WALSH LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

09/02/229 February 2022 Micro company accounts made up to 2021-08-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-08-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

05/05/185 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

09/04/179 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/11/1513 November 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 8 HAY BARN ROAD DEEPING ST NICHOLAS SPALDING LINCOLNSHIRE PE11 3EJ

View Document

06/09/146 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

06/09/146 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WALSH / 01/09/2014

View Document

04/06/144 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

10/09/1310 September 2013 16/08/13 NO CHANGES

View Document

04/04/134 April 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

11/10/1211 October 2012 16/08/12 NO CHANGES

View Document

17/05/1217 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

14/04/1114 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 09/08/08; NO CHANGE OF MEMBERS

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM 20 ST MARKS CLOSE FLITWICK BEDFORDSHIRE MK45 1HG

View Document

25/06/0825 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

03/10/073 October 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/07/0714 July 2007 REGISTERED OFFICE CHANGED ON 14/07/07 FROM: 1 CARLTON CRESCENT WALTON PETERBROUGH PE4 6HF

View Document

20/11/0620 November 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 NEW SECRETARY APPOINTED

View Document

31/08/0131 August 2001 SECRETARY RESIGNED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 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