R. WALSH DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/07/259 July 2025 | Compulsory strike-off action has been discontinued |
| 08/07/258 July 2025 | Registered office address changed from PO Box 4385 04426576 - Companies House Default Address Cardiff CF14 8LH to 3 Clover House Boston Road Sleaford Lincolnshire NG34 7HD on 2025-07-08 |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 16/05/2516 May 2025 | Registered office address changed to PO Box 4385, 04426576 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-16 |
| 14/05/2514 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
| 02/04/252 April 2025 | Register inspection address has been changed to Field View 88 Mareham Lane Sleaford Lincolnshire NG34 7FT |
| 30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 04/06/244 June 2024 | Confirmation statement made on 2024-04-29 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
| 25/04/2325 April 2023 | Change of details for Mr Richard Joseph Walsh as a person with significant control on 2023-04-25 |
| 12/01/2312 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-04-29 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 14/01/2114 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 08/10/198 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 19/09/1719 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS ZOE CARENZA WALSH / 19/09/2017 |
| 19/09/1719 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS ZOE CARENZA WALSH / 19/09/2017 |
| 19/09/1719 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH WALSH / 19/09/2017 |
| 19/09/1719 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE CARENZA WALSH / 19/09/2017 |
| 19/09/1719 September 2017 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH WALSH / 19/09/2017 |
| 13/06/1713 June 2017 | DIRECTOR APPOINTED MRS ZOE CARENZA WALSH |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 27/05/1627 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 23/11/1523 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 10/06/1510 June 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 21/11/1421 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 16/06/1416 June 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 12/09/1312 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 30/04/1330 April 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
| 16/01/1316 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 03/05/123 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
| 05/03/125 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / ZOE WALSH / 05/03/2012 |
| 02/12/112 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 03/05/113 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOSEPH WALSH / 29/04/2010 |
| 11/06/1011 June 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
| 11/12/0911 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 13/05/0913 May 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
| 28/11/0828 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 16/05/0816 May 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
| 01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 04/05/074 May 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
| 07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 18/05/0618 May 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
| 21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 17/05/0517 May 2005 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
| 30/11/0430 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 08/06/048 June 2004 | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
| 25/02/0425 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
| 01/06/031 June 2003 | RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS |
| 01/11/021 November 2002 | DIRECTOR'S PARTICULARS CHANGED |
| 01/11/021 November 2002 | SECRETARY'S PARTICULARS CHANGED |
| 20/06/0220 June 2002 | NEW DIRECTOR APPOINTED |
| 20/06/0220 June 2002 | NEW SECRETARY APPOINTED |
| 15/05/0215 May 2002 | |
| 15/05/0215 May 2002 | SECRETARY RESIGNED |
| 15/05/0215 May 2002 | REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
| 15/05/0215 May 2002 | DIRECTOR RESIGNED |
| 29/04/0229 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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