WALTER'S WORKSHOPS LIMITED

Company Documents

DateDescription
25/04/2225 April 2022 Return of final meeting in a members' voluntary winding up

View Document

18/06/2118 June 2021 Liquidators' statement of receipts and payments to 2021-05-10

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 40 VICTORIA ROAD CHICHESTER PO19 7HY ENGLAND

View Document

21/05/2021 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/05/2021 May 2020 SPECIAL RESOLUTION TO WIND UP

View Document

21/05/2021 May 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/05/2020 May 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/04/2023 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/04/208 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/04/208 April 2020 PREVSHO FROM 31/03/2020 TO 31/01/2020

View Document

08/04/208 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 249-251 KENSAL ROAD, LONDON LONDON W10 5DB UNITED KINGDOM

View Document

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LACEY

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

12/12/1712 December 2017 ALTER ARTICLES 23/06/2017

View Document

23/08/1723 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

30/12/1630 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY THOMPSON / 01/12/2016

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE WHITWORTH / 01/12/2016

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY THOMPSON / 08/11/2016

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY THOMPSON / 08/11/2016

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWIN ANDREWES / 08/11/2016

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 249-251, KENSAL ROAD, LONDON W10 5DB

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SIMON WARNER LACEY / 08/11/2016

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SIMON WARNER LACEY / 08/11/2016

View Document

08/11/168 November 2016 SECRETARY'S CHANGE OF PARTICULARS / CLIVE SIMON WARNER LACEY / 08/11/2016

View Document

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

View Accounts

30/12/1530 December 2015 Annual return made up to 28 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 DIRECTOR APPOINTED MR SIMON EDWIN ANDREWES

View Document

24/03/1524 March 2015 AGREEMENT 01/03/2015

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/01/1520 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/12/1329 December 2013 Annual return made up to 28 December 2013 with full list of shareholders

View Document

29/12/1329 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE WHITWORTH / 01/06/2013

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual return made up to 28 December 2012 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

28/12/1128 December 2011 Annual return made up to 28 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE WHITWORTH / 28/11/2011

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1030 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA MAY WARNER LACEY / 08/11/2010

View Document

27/12/1027 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY THOMPSON / 08/11/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA MAY WARNER LACEY / 07/11/2010

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/12/0924 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA MAY WARNER LACEY / 21/12/2009

View Document

22/12/0922 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

22/12/0922 December 2009 SAIL ADDRESS CREATED

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE WHITWORTH / 21/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SIMON WARNER LACEY / 21/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA HELEN WARNER LACEY / 21/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY THOMPSON / 21/12/2009

View Document

30/10/0930 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA LACEY

View Document

08/12/088 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA THOMPSON / 06/12/2008

View Document

10/07/0810 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/03/0827 March 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/07/0715 July 2007 DIRECTOR RESIGNED

View Document

15/07/0715 July 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/02/037 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0317 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/10/009 October 2000 DIRECTORS ELECTION 30/09/00

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 ALTER ARTICLES 30/09/00

View Document

04/03/004 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/004 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9529 November 1995 RETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 ALTER MEM AND ARTS 04/11/95

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/12/9411 December 1994 RETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 RETURN MADE UP TO 08/12/93; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/12/9210 December 1992 RETURN MADE UP TO 08/12/92; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 08/12/91; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/01/9030 January 1990 RETURN MADE UP TO 08/12/89; NO CHANGE OF MEMBERS

View Document

01/08/891 August 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

28/03/8928 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

19/07/8819 July 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/07/88

View Document

19/07/8819 July 1988 COMPANY NAME CHANGED WALTER'S ELECTRICAL MANUFACTURIN G COMPANY LIMITED CERTIFICATE ISSUED ON 20/07/88

View Document

04/07/884 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/8829 April 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

14/03/8714 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

14/03/8714 March 1987 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

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