- Company Overview for WALTON ENGINEERING CO. LIMITED (00377353)
- Filing history for WALTON ENGINEERING CO. LIMITED (00377353)
- People for WALTON ENGINEERING CO. LIMITED (00377353)
- Charges for WALTON ENGINEERING CO. LIMITED (00377353)
- More for WALTON ENGINEERING CO. LIMITED (00377353)
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) |
---|---|---|---|
13 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
04 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with updates | |
31 Jul 2023 | SH03 |
Purchase of own shares.
|
|
27 Jul 2023 | SH03 |
Purchase of own shares.
|
|
26 Jul 2023 | SH06 |
Cancellation of shares. Statement of capital on 7 July 2023
|
|
17 Jul 2023 | TM01 | Termination of appointment of Jennifer Marjorie Harding as a director on 5 July 2023 | |
17 Jul 2023 | TM01 | Termination of appointment of Avril Mary Godfrey as a director on 5 July 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
21 Apr 2023 | AP01 | Appointment of Mrs Jacqueline Ann Blumsom as a director on 10 April 2023 | |
05 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
01 Nov 2022 | TM01 | Termination of appointment of Philip Kemp as a director on 31 October 2022 | |
16 Jun 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
06 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
16 Aug 2021 | TM01 | Termination of appointment of Victor Frederick Boorman as a director on 16 August 2021 | |
14 Jun 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
26 Apr 2021 | AD01 | Registered office address changed from 17-19 17-19 Sutton Road St Albans Hertfordshire AL1 5JQ England to 17-19 Sutton Road St. Albans AL1 5JQ on 26 April 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from 61 London Road St Albans Hertfordshire AL1 1LJ to 17-19 17-19 Sutton Road St Albans Hertfordshire AL1 5JQ on 13 April 2021 | |
02 Mar 2021 | CH01 | Director's details changed for Mrs Avril Mary Godfrey on 6 November 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
27 May 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
12 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
06 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
15 Jun 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
11 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates |