WALTON WAGNER DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewSatisfaction of charge 079454540001 in full

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

06/02/256 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

02/08/212 August 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079454540001

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

30/10/1730 October 2017 14/08/17 STATEMENT OF CAPITAL GBP 487.50

View Document

25/10/1725 October 2017 ADOPT ARTICLES 14/08/2017

View Document

25/10/1725 October 2017 SUB-DIVISION 14/08/17

View Document

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 COMPANY NAME CHANGED INTERIOR ARCHITECTURE DESIGN LIMITED CERTIFICATE ISSUED ON 28/02/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

09/03/169 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER WALTON / 11/06/2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE PERKINS / 11/06/2014

View Document

25/03/1425 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE PERKINS / 29/04/2013

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER WALTON / 29/04/2013

View Document

29/04/1329 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

29/04/1329 April 2013 10/02/12 STATEMENT OF CAPITAL GBP 2

View Document

29/04/1329 April 2013 08/02/13 STATEMENT OF CAPITAL GBP 2

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARIOS NICOLAOU

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE PERKINS / 14/08/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARIO NICOLAOU / 09/03/2012

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 32 LOVELACE ROAD LONDON SE21 8JX UNITED KINGDOM

View Document

10/02/1210 February 2012 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