THE WALLINGTON CALCIUM COMPANY LIMITED

Company Documents

DateDescription
15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/12/1828 December 2018 APPLICATION FOR STRIKING-OFF

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / THEW ARNOTT GROUP LIMITED / 06/04/2016

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FROUDE NEWMAN / 02/10/2018

View Document

19/09/1819 September 2018 COMPANY NAME CHANGED NUTFIELD ACTIVITY PARK LTD CERTIFICATE ISSUED ON 19/09/18

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/07/1830 July 2018 COMPANY NAME CHANGED PORTER FOODS COMPANY LIMITED CERTIFICATE ISSUED ON 30/07/18

View Document

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

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM AISSELA 42-50 HIGH STREET ESHER SURREY KT10 9QY

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

25/08/1625 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

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

View Accounts

13/10/1413 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS VIVIEN ANNE NEWMAN / 08/02/2014

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN ANNE NEWMAN / 08/02/2014

View Document

08/02/148 February 2014 REGISTERED OFFICE CHANGED ON 08/02/2014 FROM ARGYLL HOUSE 23 BROOK STREET KINGSTON UPON THAMES SURREY KT1 2BN

View Document

08/02/148 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FROUDE NEWMAN / 08/02/2014

View Document

20/12/1320 December 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/10/1219 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

15/08/1215 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS VIVIEN ANNE NEWMAN / 14/08/2012

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN ANNE NEWMAN / 14/08/2012

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FROUDE NEWMAN / 14/08/2012

View Document

23/04/1223 April 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

19/10/1119 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

11/02/1111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

09/11/109 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

22/10/0922 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED RICHARD FROUDE NEWMAN

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 27 HOLYWELL ROW LONDON EC2A 4JB

View Document

20/01/0920 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/0920 January 2009 DIRECTOR AND SECRETARY APPOINTED VIVIEN ANNE NEWMAN

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KING

View Document

18/12/0818 December 2008 COMPANY NAME CHANGED CITYRIDGE LIMITED CERTIFICATE ISSUED ON 22/12/08

View Document

03/10/083 October 2008 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