K WALLBRIDGE LTD

Company Documents

DateDescription
10/02/2510 February 2025 Micro company accounts made up to 2025-01-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

18/02/2418 February 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/06/2312 June 2023 Micro company accounts made up to 2023-01-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

20/02/2220 February 2022 Registered office address changed from Ashford House Church Road Windlesham Surrey GU20 6BT to Oakdene Knowle Drive Sidmouth EX10 8HN on 2022-02-20

View Document

02/02/222 February 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

12/01/1912 January 2019 APPOINTMENT TERMINATED, SECRETARY DENNIS ANDERSON

View Document

17/03/1817 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/03/1712 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/04/1623 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/01/1525 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

04/01/154 January 2015 REGISTERED OFFICE CHANGED ON 04/01/2015 FROM 3 WEST WING CHAPEL DRIVE DARTFORD DA2 6FH

View Document

04/01/154 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS ALEXANDER ANDERSON / 03/01/2015

View Document

04/01/154 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARGARET WALLBRIDGE / 03/01/2015

View Document

28/10/1428 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

04/02/144 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 1 ROTHBURY GARDENS OLD LONDON ROAD HYTHE KENT CT21 4DG

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALLBRIDGE

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, SECRETARY KAREN WALLBRIDGE

View Document

16/07/1316 July 2013 SECRETARY APPOINTED MR DENNIS ALEXANDER ANDERSON

View Document

20/03/1320 March 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

29/01/1229 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

23/01/1123 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

07/05/107 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WALLBRIDGE / 13/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARGARET WALLBRIDGE / 13/01/2010

View Document

25/02/0925 February 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 15 ALEXANDRA CONICHE HYTHE CT21 5RW

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 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