ROBERT WALTERS OPERATIONS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

28/01/2528 January 2025 Appointment of Mr David Jonathan Bower as a director on 2025-01-22

View Document

28/01/2528 January 2025 Termination of appointment of Adam James Mcdonnell as a director on 2025-01-21

View Document

31/08/2431 August 2024 Full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

28/02/2428 February 2024 Appointment of Mr Christopher Ernest Eldridge as a director on 2024-02-23

View Document

27/02/2427 February 2024 Termination of appointment of Christopher Stephen Poole as a director on 2024-02-15

View Document

10/08/2310 August 2023 Full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

13/01/2313 January 2023 Appointment of Mr Adam James Mcdonnell as a director on 2023-01-09

View Document

13/01/2313 January 2023 Appointment of Mr Richard John Harris as a director on 2023-01-09

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

19/07/2119 July 2021 Full accounts made up to 2020-12-31

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

29/10/1929 October 2019 SECRETARY APPOINTED MR RICHARD JOHN HARRIS

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, SECRETARY ALAN BANNATYNE

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR GILES DAUBENEY

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036216070004

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES PHILIP DAUBENEY / 18/01/2016

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

24/06/1324 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

04/05/124 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/08/1126 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 55 STRAND LONDON WC2N 5WR

View Document

01/08/111 August 2011 Registered office address changed from , 55 Strand, London, WC2N 5WR on 2011-08-01

View Document

27/04/1127 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT BANNATYNE / 31/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES WALTERS / 31/03/2010

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN ROBERT BANNATYNE / 31/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES PHILIP DAUBENEY / 31/03/2010

View Document

10/10/0910 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/05/098 May 2009 ADOPT ARTICLES 09/04/2009

View Document

06/05/096 May 2009 COMPANY NAME CHANGED RESOURCE SOLUTIONS CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 06/05/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES DAUBENEY / 07/04/2009

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES DAUBENEY / 07/04/2009

View Document

20/04/0920 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/09/023 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 COMPANY NAME CHANGED RESOURCE SOLUTIONS FINANCE CONSU LTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 13/06/02

View Document

21/11/0121 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0117 October 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: 55 STRAND LONDON WC2N 5LR

View Document

04/09/014 September 2001 COMPANY NAME CHANGED GLOBAL PIPELINE FINANCE LIMITED CERTIFICATE ISSUED ON 04/09/01

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001

View Document

16/06/0116 June 2001 REGISTERED OFFICE CHANGED ON 16/06/01 FROM: 25 BEDFORD STREET LONDON WC2E 9HP

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/09/007 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 COMPANY NAME CHANGED RESOURCE SOLUTIONS CONSULTANCY S ERVICES LIMITED CERTIFICATE ISSUED ON 06/12/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

04/02/994 February 1999 COMPANY NAME CHANGED RESOURCE SOLUTIONS CONSULTANCY L IMITED CERTIFICATE ISSUED ON 05/02/99

View Document

01/10/981 October 1998 COMPANY NAME CHANGED WINZA INTERNET CONSULTING LIMITE D CERTIFICATE ISSUED ON 02/10/98

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: UNIT 3 THE ARCHES ARCADE VILLIERS STREET EMBANKMENT PLACE LONDON WC2N 6NG

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 SECRETARY RESIGNED

View Document

11/09/9811 September 1998

View Document

25/08/9825 August 1998 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