WALTONS BUSINESS ADVISERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

04/03/254 March 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

21/03/2421 March 2024 Cessation of Graeme Leslie Surtees as a person with significant control on 2023-03-31

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Change of share class name or designation

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Change of name notice

View Document

04/03/224 March 2022 Certificate of change of name

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

15/01/1915 January 2019 03/04/18 STATEMENT OF CAPITAL GBP 430

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 ADOPT ARTICLES 29/03/2018

View Document

23/12/1823 December 2018 PSC'S CHANGE OF PARTICULARS / MRS HEATHER ANN O'DRISCOLL / 29/03/2018

View Document

23/12/1823 December 2018 PSC'S CHANGE OF PARTICULARS / MR GRAEME LESLIE SURTEES / 29/03/2018

View Document

23/12/1823 December 2018 PSC'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER ANDREW HARRISON / 29/03/2018

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME LESLIE SURTEES

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME LESLIE SURTEES / 09/03/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER ANN O'DRISCOLL

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CHRISTOPHER ANDREW HARRISON

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER ANDREW HARRISON / 01/04/2017

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR GRAEME LESLIE SURTEES / 01/04/2017

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MRS HEATHER ANN O'DRISCOLL / 01/04/2017

View Document

23/03/1823 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL HARDEY / 09/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER ANDREW HARRISON / 09/03/2018

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 395

View Document

05/05/175 May 2017 SECRETARY APPOINTED PAUL CHRISTOPHER ANDREW HARRISON

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, SECRETARY DEREK BOYD

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK BOYD

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR GEORGE MICHAEL HARDEY

View Document

10/03/1610 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/08/1520 August 2015 SECOND FILING WITH MUD 10/03/15 FOR FORM AR01

View Document

22/07/1522 July 2015 01/10/14 STATEMENT OF CAPITAL GBP 370

View Document

10/03/1510 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR SHARON ADAMS

View Document

28/10/1428 October 2014 15/10/2014

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ANN O'DRISCOLL / 14/08/2014

View Document

21/08/1421 August 2014 ADOPT ARTICLES 31/07/2014

View Document

15/04/1415 April 2014 COMPANY NAME CHANGED HARBOUR WALK LIMITED CERTIFICATE ISSUED ON 15/04/14

View Document

15/04/1415 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089317510001

View Document

10/03/1410 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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