WALTHAM DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/07/2120 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

20/07/2120 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

17/04/1917 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 COMPANY NAME CHANGED INTEGRATED VEHICLE SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/02/19

View Document

19/02/1919 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

19/02/1919 February 2019 CURRSHO FROM 31/08/2019 TO 28/02/2019

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MACRO

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR MARTIN YOUNGER

View Document

19/02/1919 February 2019 CESSATION OF JAMES MICHAEL MACRO AS A PSC

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN YOUNGER

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/05/1819 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

01/04/151 April 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/02/1418 February 2014 COMPANY NAME CHANGED IDOLS PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 18/02/14

View Document

18/02/1418 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALECOCK

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR JAMES MICHAEL MACRO

View Document

13/02/1413 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 10/02/14 STATEMENT OF CAPITAL GBP 3

View Document

16/08/1316 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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