WALTER & PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/02/2514 February 2025 Cessation of Ben David Walter as a person with significant control on 2025-02-03

View Document

14/02/2514 February 2025 Change of details for Mr Christopher Smith as a person with significant control on 2025-02-03

View Document

04/12/244 December 2024 Director's details changed for Mr Christopher Smith on 2024-12-04

View Document

04/12/244 December 2024 Change of details for Mr Christopher Smith as a person with significant control on 2024-12-04

View Document

01/10/241 October 2024 Satisfaction of charge 092597430001 in full

View Document

08/07/248 July 2024 Termination of appointment of Ben David Walter as a director on 2024-06-08

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Director's details changed for Mr Christopher Smith on 2024-04-25

View Document

25/04/2425 April 2024 Change of details for Mr Christopher Smith as a person with significant control on 2024-04-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Director's details changed for Mr Christopher Smith on 2023-04-20

View Document

20/04/2320 April 2023 Change of details for Mr Christopher Smith as a person with significant control on 2023-04-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Registered office address changed from Third Floor 14 Coach & Horses Yard London W1S 2EJ United Kingdom to 20-22 Wenlock Road London N1 7GU on 2022-03-03

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR BEN DAVID WALTER / 01/05/2020

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SMITH

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR CHRISTOPHER SMITH

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR BEN DAVID WALTER / 02/05/2019

View Document

19/12/1919 December 2019 CESSATION OF AARON PETER ERISKIN AS A PSC

View Document

15/10/1915 October 2019 COMPANY NAME CHANGED WALTER ERISKIN LIMITED CERTIFICATE ISSUED ON 15/10/19

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092597430001

View Document

28/06/1928 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR AARON ERISKIN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 2 GRAFTON MEWS LONDON W1T 5JD

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

16/05/1716 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN DAVID WALTER / 13/10/2015

View Document

04/11/154 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

17/07/1517 July 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

13/10/1413 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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