WALNUT RENOVATION & DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

09/12/249 December 2024 Secretary's details changed for Mr Robert James Hancocks on 2024-12-01

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

08/12/238 December 2023 Change of details for Mr Robert James Hancocks as a person with significant control on 2023-03-16

View Document

08/12/238 December 2023 Director's details changed for Mr Robert James Hancocks on 2023-03-16

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

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

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

03/06/213 June 2021 31/12/19 UNAUDITED ABRIDGED

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

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

View Accounts

10/08/2010 August 2020 31/12/18 UNAUDITED ABRIDGED

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

26/09/1926 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

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

View Accounts

21/12/1821 December 2018 31/12/17 UNAUDITED ABRIDGED

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039985830019

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HANCOCKS / 04/01/2018

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

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

View Accounts

13/12/1713 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

13/12/1713 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039985830017

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039985830018

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES HANCOCKS / 09/11/2017

View Document

09/11/179 November 2017 CESSATION OF JOANNE CAROL HANCOCKS AS A PSC

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE HANCOCKS

View Document

30/10/1730 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

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

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/07/165 July 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 8 CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RW

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM THE OAK BARN WALNUT HOUSE LITTLE NESS ROAD RUYTON XI TOWNS SHREWSBURY SHROPSHIRE SY4 1NB

View Document

03/07/153 July 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/135 September 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

05/03/135 March 2013 PREVEXT FROM 31/07/2012 TO 31/12/2012

View Document

19/06/1219 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

16/11/1116 November 2011 RE SECTION 519

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 28 SALOP ROAD OSWESTRY SHROPSHIRE SY11 2NZ

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

03/08/113 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

25/07/1125 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/07/1125 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

25/07/1125 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

25/07/1125 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

25/07/1125 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

01/06/111 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

16/08/1016 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

17/06/1017 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/08/0928 August 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

06/12/086 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/05/0829 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0525 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

14/01/0214 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 1ST FLOOR PRIDE HILL HOUSE 23 SAINT MARYS STREET, SHREWSBURY SALOP SY1 1ED

View Document

12/12/0012 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0011 July 2000 COMPANY NAME CHANGED GRANGEWAY VENTURES LIMITED CERTIFICATE ISSUED ON 12/07/00

View Document

07/07/007 July 2000 REGISTERED OFFICE CHANGED ON 07/07/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

22/05/0022 May 2000 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