WALLER BUILDING AND CIVILS LIMITED

Company Documents

DateDescription
10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN MICHAEL WALLER / 07/02/2014

View Document

24/02/1424 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM
48 MILL DRIVE
HOVE
EAST SUSSEX
BN3 6WD
ENGLAND

View Document

22/02/1422 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN MICHAEL WALLER / 07/02/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/06/133 June 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM
10 MEADOW COURT, ROSEBANK
EPSOM
SURREY
KT18 7RY
UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

25/01/1225 January 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