- Company Overview for WALTON & COMPANY LIMITED (00156230)
- Filing history for WALTON & COMPANY LIMITED (00156230)
- People for WALTON & COMPANY LIMITED (00156230)
- Charges for WALTON & COMPANY LIMITED (00156230)
- More for WALTON & COMPANY LIMITED (00156230)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Jun 2016 | TM01 | Termination of appointment of Nicholas Barnaby Franklin Marshall as a director on 6 June 2016 | |
23 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
08 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Jul 2015 | MR04 | Satisfaction of charge 3 in full | |
09 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 18 June 2015
|
|
21 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
12 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
03 Apr 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
07 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
27 Mar 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
08 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
03 Feb 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
04 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
23 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
18 Mar 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
11 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Nicholas Barnaby Franklin Marshall on 30 April 2010 | |
11 May 2010 | CH01 | Director's details changed for Roger Frank Dixon Marshall on 30 April 2010 | |
11 May 2010 | CH03 | Secretary's details changed for Bridget Rosemary Marshall on 30 April 2010 | |
11 May 2010 | CH01 | Director's details changed for James Dominic Marshall on 30 April 2010 | |
25 Mar 2010 | AA | Accounts for a small company made up to 30 June 2009 |