Advanced company searchLink opens in new window

WALLWORK CAMBRIDGE LIMITED

Company number 01476898

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)
12 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
07 Oct 2016 AA Full accounts made up to 31 March 2016
21 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,500
03 Sep 2015 AA Full accounts made up to 31 March 2015
22 Jul 2015 AP01 Appointment of Mr Michael Jarvis as a director on 21 July 2015
22 Jul 2015 AP01 Appointment of Mr Ian Charles Griffin as a director on 21 July 2015
22 Jul 2015 AP01 Appointment of Mr Timothy Pelari as a director on 21 July 2015
12 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2,500
23 Nov 2014 AA Full accounts made up to 31 March 2014
11 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,500
04 Jun 2014 CERTNM Company name changed tecvac LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-05-22
04 Jun 2014 CONNOT Change of name notice
18 Feb 2014 CC04 Statement of company's objects
18 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2013 AA Full accounts made up to 31 March 2013
02 Dec 2013 TM01 Termination of appointment of Michael Allen as a director
02 Dec 2013 MR04 Satisfaction of charge 014768980007 in full
20 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
20 Jun 2013 AP01 Appointment of Mr Hamish Andrew Wallwork as a director
24 May 2013 MR01 Registration of charge 014768980007
10 Apr 2013 TM01 Termination of appointment of Richard Burslem as a director
12 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
18 Feb 2013 AR01 Annual return made up to 1 July 2012 with full list of shareholders
15 Feb 2013 AP01 Appointment of Mr Simeon Peter Collins as a director
15 Feb 2013 AP03 Appointment of Mrs Carole Ann Chettoe as a secretary