W M WALSH SURFACING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewFull accounts made up to 2024-12-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/06/2425 June 2024 Full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Satisfaction of charge 042737490001 in full

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Full accounts made up to 2022-12-31

View Document

27/10/2327 October 2023 Statement of capital following an allotment of shares on 2023-10-17

View Document

27/10/2327 October 2023 Statement of capital following an allotment of shares on 2023-10-18

View Document

27/10/2327 October 2023 Sub-division of shares on 2023-10-17

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Change of share class name or designation

View Document

27/10/2327 October 2023 Memorandum and Articles of Association

View Document

19/10/2319 October 2023 Appointment of Mr Matthew James Walsh as a director on 2023-10-18

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

21/02/2321 February 2023 Notification of Wayne Michael Walsh as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Change of details for Mrs Debra Walsh as a person with significant control on 2023-02-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR CRAIG SHARP

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM HIGHVIEW HOUSE 1ST FLOOR TATTENHAM CRESCENT EPSOM SURREY KT18 5QJ

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY DAVIS

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY DAVIS

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG SHARP

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 DIRECTOR APPOINTED MR ROBERT DAVID LEWIS

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 1ST FLOOR CURZON HOUSE 24 HIGH STREET BANSTEAD SURREY SM7 2LJ

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR CRAIG SHARP

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 DIRECTOR APPOINTED MR ALAN ISON

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR TERRY JOSEPH DAVIS

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1328 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN ISON

View Document

06/09/126 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/08/1125 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR ALAN ISON

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA WALSH / 01/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA WALSH / 01/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MICHAEL WALSH / 01/07/2010

View Document

26/08/1026 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

24/06/1024 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/09/099 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBRA WALSH / 01/10/2008

View Document

09/09/099 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE WALSH / 01/10/2008

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/03/099 March 2009 PREVEXT FROM 31/08/2008 TO 31/12/2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

11/09/0711 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: ADDEPT HOUSE 34A SYDENHAM ROAD CROYDON SURREY CR0 2EF

View Document

07/04/057 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 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