Advanced company searchLink opens in new window

WALNUT UNLIMITED LTD

Company number 01317137

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
31 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
26 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
01 Jul 2016 AP01 Appointment of Andrew George Myers as a director on 7 June 2016
29 Jun 2016 CH03 Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016
01 Apr 2016 AD02 Register inspection address has been changed from 6 Middle Street London EC1A 7JA England to 90 High Holborn London WC1V 6XX
01 Apr 2016 TM02 Termination of appointment of City Group Plc as a secretary on 1 April 2016
01 Apr 2016 AP03 Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016
01 Apr 2016 TM01 Termination of appointment of Alexander William Knight as a director on 1 April 2016
01 Apr 2016 TM01 Termination of appointment of Anna Herron as a director on 1 April 2016
23 Oct 2015 AA Full accounts made up to 31 March 2015
21 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,755
21 Oct 2015 CH04 Secretary's details changed for City Group Plc on 20 October 2015
20 Oct 2015 CH01 Director's details changed for Ian Francis Ralph on 20 October 2015
20 Oct 2015 CH01 Director's details changed for Mr Alexander William Knight on 20 October 2015
20 Oct 2015 CH01 Director's details changed for Dannielle Findlay on 20 October 2015
20 Oct 2015 CH01 Director's details changed for Mr Barrie Christopher Brien on 20 October 2015
10 Jun 2015 MR04 Satisfaction of charge 3 in full
10 Jun 2015 MR04 Satisfaction of charge 4 in full
10 Jun 2015 MR04 Satisfaction of charge 5 in full
10 Jun 2015 MR04 Satisfaction of charge 6 in full
05 Jun 2015 MR01 Registration of charge 013171370007, created on 28 May 2015
20 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,755
20 Oct 2014 AD03 Register(s) moved to registered inspection location 6 Middle Street London EC1A 7JA
20 Oct 2014 AD02 Register inspection address has been changed to 6 Middle Street London EC1A 7JA