WALTON AND ALLEN PROPERTIES LIMITED

Company Documents

DateDescription
03/06/193 June 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2

View Document

01/05/191 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/02/2019:LIQ. CASE NO.2

View Document

29/04/1829 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/02/2018:LIQ. CASE NO.2

View Document

28/04/1728 April 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2017

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 16 WESTLEIGH HOUSE WAKEFIELD ROAD DENBY DALE HUDDERSFIELD HD8 8QJ ENGLAND

View Document

18/03/1618 March 2016 STATEMENT OF AFFAIRS/4.19

View Document

18/03/1618 March 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/03/1618 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES WALTON / 16/12/2015

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM NEWSTEAD HOUSE PELHAM ROAD NOTTINGHAM NG5 1AP

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA WALTON

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/06/153 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BATTY

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, SECRETARY ANGELA WALTON

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/05/1415 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/05/1315 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALEX O'CONNOR

View Document

27/06/1227 June 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

05/05/125 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JAMES O'CONNOR / 01/04/2012

View Document

05/05/125 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ANGELA WALTON / 01/04/2012

View Document

05/05/125 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAHAM BATTY / 01/04/2012

View Document

05/05/125 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA WALTON / 01/04/2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES WALTON / 01/04/2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGELA KIRK / 11/07/2008

View Document

04/05/114 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR MARK GRAHAM BATTY

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR ALEX JAMES O'CONNOR

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/06/1030 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

23/07/0923 July 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 CURREXT FROM 30/04/2009 TO 31/10/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/12/0813 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/09/089 September 2008 DIRECTOR APPOINTED ANGELA WALTON

View Document

31/07/0831 July 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 SECRETARY'S CHANGE OF PARTICULARS / ANGELA KIRK / 01/01/2008

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALTON / 01/01/2008

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: C/O MABE ALLEN 3 DERBY ROAD RIPLEY DERBYSHIRE DE5 3EA

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/06/041 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/045 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/041 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 SECRETARY RESIGNED

View Document

25/06/0325 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0215 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0220 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: FULLER WORBOYS & CO 301A MAIN STREET, BULWELL NOTTINGHAM NOTTINGHAMSHIRE NG6 8ED

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 SECRETARY RESIGNED

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 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