KENNETH A WALTERS LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 Application to strike the company off the register

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-02 with updates

View Document

25/03/2225 March 2022 Notification of Estate of Mr Kenneth Andrew Walters as a person with significant control on 2021-09-01

View Document

25/03/2225 March 2022 Cessation of Kenneth Andrew Walters as a person with significant control on 2021-09-01

View Document

16/12/2116 December 2021 Appointment of Miss Emily Jane Walters as a director on 2021-11-17

View Document

15/12/2115 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

15/12/2115 December 2021 Termination of appointment of Kenneth Andrew Walters as a director on 2021-09-01

View Document

15/12/2115 December 2021 Appointment of Mrs Kathryn Joan Weston as a director on 2021-11-17

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM MARY ST HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 SECRETARY'S CHANGE OF PARTICULARS / PEGGY ANGELA WALTERS / 12/03/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDREW WALTERS / 12/03/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDREW WALTERS / 12/03/2019

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 ADOPT ARTICLES 04/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

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

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDREW WALTERS / 07/03/2013

View Document

23/03/1223 March 2012 SECRETARY APPOINTED PEGGY ANGELA WALTERS

View Document

02/03/122 March 2012 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