WALSH PROPERTIES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/01/2523 January 2025 | Confirmation statement made on 2024-12-23 with no updates |
| 25/11/2425 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/01/2419 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
| 15/11/2315 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 25/01/2325 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
| 27/11/2227 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 27/01/2227 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
| 29/11/2129 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 06/12/206 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES |
| 16/01/2016 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN WALSH |
| 16/01/2016 January 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL WALSH / 24/12/2018 |
| 15/01/2015 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALSH / 24/12/2018 |
| 08/12/198 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
| 14/11/1814 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
| 05/01/185 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
| 07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
| 09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 12/02/1612 February 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
| 23/11/1523 November 2015 | DIRECTOR APPOINTED MR DAVID WALSH |
| 14/11/1514 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/02/154 February 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
| 04/02/154 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALSH / 23/12/2014 |
| 04/02/154 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / HELEN WALSH / 23/12/2014 |
| 11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/01/1430 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
| 05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/01/1331 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
| 25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/02/1215 February 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
| 25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/01/1124 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
| 02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALSH / 12/01/2010 |
| 12/01/1012 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
| 03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/12/0824 December 2008 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
| 05/12/085 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 02/01/082 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
| 31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 09/01/079 January 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
| 24/01/0624 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 06/01/066 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
| 05/01/055 January 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
| 03/12/043 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 25/01/0425 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 19/01/0419 January 2004 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
| 26/01/0326 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 14/01/0314 January 2003 | RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS |
| 03/01/023 January 2002 | RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS |
| 07/12/017 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 08/01/018 January 2001 | RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS |
| 29/09/0029 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 31/01/0031 January 2000 | RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS |
| 20/10/9920 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 14/06/9914 June 1999 | REGISTERED OFFICE CHANGED ON 14/06/99 FROM: BENFORD HOUSE BURY STREET RUISLIP MIDDLESEX HA4 7TL |
| 23/12/9823 December 1998 | RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS |
| 23/07/9823 July 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 21/07/9821 July 1998 | COMPANY NAME CHANGED THE OLD ORCHARD (HAREFIELD) LIMI TED CERTIFICATE ISSUED ON 22/07/98 |
| 20/07/9820 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
| 14/01/9814 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
| 30/12/9730 December 1997 | RETURN MADE UP TO 23/12/97; NO CHANGE OF MEMBERS |
| 30/12/9630 December 1996 | RETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS |
| 23/10/9623 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
| 10/01/9610 January 1996 | RETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS |
| 06/02/956 February 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
| 12/01/9512 January 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 12/01/9512 January 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 23/12/9423 December 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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