WALTONS FINE FURNISHINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Confirmation statement made on 2025-10-08 with no updates |
| 14/04/2514 April 2025 | Total exemption full accounts made up to 2024-12-31 |
| 04/04/254 April 2025 | Cessation of James Toomer as a person with significant control on 2025-04-04 |
| 04/04/254 April 2025 | Notification of Waltons Furnishings Holdings Ltd as a person with significant control on 2025-04-04 |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
| 15/10/2415 October 2024 | Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE England to C/O Torgersens, East Suite, Ground Floor Avalon House, St. Catherines Court Sunderland Enterprise Park Sunderland SR5 3XJ |
| 18/07/2418 July 2024 | Total exemption full accounts made up to 2023-12-31 |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
| 24/07/2324 July 2023 | Micro company accounts made up to 2022-12-31 |
| 02/03/232 March 2023 | Appointment of Mrs Zoe Brewer as a director on 2023-03-01 |
| 21/11/2221 November 2022 | Micro company accounts made up to 2021-12-31 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
| 15/06/2115 June 2021 | Micro company accounts made up to 2020-12-31 |
| 25/08/2025 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
| 02/07/192 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
| 31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
| 11/05/1711 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 12/10/1612 October 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB REG PSC |
| 11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
| 11/10/1611 October 2016 | SAIL ADDRESS CREATED |
| 13/05/1613 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 09/10/159 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
| 28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 09/10/149 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 21/10/1321 October 2013 | COMPANY NAME CHANGED WALTON'S FINE FURNISHING LIMITED CERTIFICATE ISSUED ON 21/10/13 |
| 10/10/1310 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
| 16/01/1316 January 2013 | CURREXT FROM 31/10/2013 TO 31/12/2013 |
| 09/01/139 January 2013 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 46 - 50 LEEDS ROAD ILKLEY WEST YORKSHIRE LS29 8DS UNITED KINGDOM |
| 03/01/133 January 2013 | REGISTERED OFFICE CHANGED ON 03/01/2013 FROM SOMERFORD BUILDINGS NORFOLK STREET SUNDERLAND TYNE AND WEAR SR1 1EE UNITED KINGDOM |
| 23/10/1223 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOOMER JAMES / 08/10/2012 |
| 08/10/128 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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