WALSH ARCHITECTS LIMITED

Company Documents

DateDescription
25/06/1425 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/08/1328 August 2013 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER LOUISE WALSH / 22/07/2013

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LOUISE WALSH / 22/07/2013

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHELDON ANDREW WALSH / 22/07/2013

View Document

28/08/1328 August 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM
9 MARCLIFF GROVE
KNUTSFORD
CHESHIRE
WA16 6JE
ENGLAND

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR SHELDON WALSH

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM
THE WATERHOUSE COWPE ROAD
ROSSENDALE
LANCASHIRE
BB4 7DQ

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/11/1224 November 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

24/11/1224 November 2012 DISS40 (DISS40(SOAD))

View Document

15/11/1215 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHELDON ANDREW WALSH / 06/06/2010

View Document

26/08/1026 August 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER LOUISE HUNT / 15/09/2009

View Document

09/10/099 October 2009 Annual return made up to 6 June 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHELDON ANDREW WALSH / 15/09/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LOUISE HUNT / 15/09/2009

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/09 FROM: GISTERED OFFICE CHANGED ON 07/09/2009 FROM WILLOW FIELD FARM COWPE ROAD WATERFOOT ROSSENDALE LANCASHIRE BB4 7AE

View Document

16/04/0916 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

16/08/0716 August 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: G OFFICE CHANGED 29/09/06 THE BROOK, SCOUT HOLME TERRACE WHITEWELL BOTTOM ROSSENDALE LANCS BB4 9JX

View Document

06/06/066 June 2006 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