WALTERS INTERIM LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/04/2415 April 2024 Termination of appointment of Robert Charles Walters as a director on 2023-04-27

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

10/08/2310 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

11/05/2211 May 2022 Termination of appointment of Alan Robert Bannatyne as a director on 2022-04-27

View Document

11/05/2211 May 2022 Appointment of Mr Adam James Mcdonnell as a director on 2022-04-27

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

06/08/206 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

01/11/191 November 2019 SECRETARY APPOINTED MR RICHARD JOHN HARRIS

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, SECRETARY ALAN BANNATYNE

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 55 STRAND LONDON WC2N 5WR

View Document

27/04/1127 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES WALTERS / 31/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT BANNATYNE / 31/03/2010

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN ROBERT BANNATYNE / 31/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

10/10/0910 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/05/098 May 2009 ADOPT ARTICLES 08/04/2009

View Document

20/04/0920 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 COMPANY NAME CHANGED INTERIM LEADERS LIMITED CERTIFICATE ISSUED ON 10/04/03

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: 55 STRAND LONDON WC2N 5LR

View Document

04/09/014 September 2001 COMPANY NAME CHANGED ROBERT WALTERS ASSOCIATES (INTER NATIONAL) LIMITED CERTIFICATE ISSUED ON 04/09/01

View Document

16/06/0116 June 2001 REGISTERED OFFICE CHANGED ON 16/06/01 FROM: 25 BEDFORD STREET LONDON WC2E 9ES

View Document

18/04/0118 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

24/04/9924 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

24/04/9924 April 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/04/9924 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/05/9721 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/05/9721 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/9625 June 1996 REGISTERED OFFICE CHANGED ON 25/06/96 FROM: 3RD FLOOR PALLADIUM HOUSE 1/4 ARGYLL STREET LONDON W1V 2LD

View Document

18/04/9618 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

18/04/9618 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

05/04/955 April 1995 REGISTERED OFFICE CHANGED ON 05/04/95

View Document

05/04/955 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/09/9420 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

29/03/9429 March 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

25/05/9325 May 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

06/05/926 May 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9119 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

19/09/9119 September 1991 EXEMPTION FROM APPOINTING AUDITORS 04/03/91

View Document

25/04/9125 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/12/904 December 1990 RETURN MADE UP TO 14/05/90; NO CHANGE OF MEMBERS

View Document

09/08/909 August 1990 DIRECTOR RESIGNED

View Document

11/10/8911 October 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 REGISTERED OFFICE CHANGED ON 20/07/89 FROM: 70-71, NEW BOND STREET, LONDON. W1Y 9DE.

View Document

19/05/8919 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

19/05/8919 May 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 REGISTERED OFFICE CHANGED ON 16/05/88 FROM: 66-68 HAY MARKET LONDON SW1Y 4RF

View Document

22/04/8822 April 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/883 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/883 February 1988 NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 ADOPT MEM AND ARTS 210188

View Document

28/01/8828 January 1988 NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 ACCOUNTING REF. DATE SHORT FROM 99/99 TO 31/12

View Document

05/01/885 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 COMPANY NAME CHANGED ROBERT WALTERS ASSOCIATES (CITY) LIMITED CERTIFICATE ISSUED ON 16/11/87

View Document

04/09/874 September 1987 SECRETARY RESIGNED

View Document

03/08/873 August 1987 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