Advanced company searchLink opens in new window

WALSTEAD HERON LIMITED

Company number 02586277

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)
27 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
15 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 16
15 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 18
14 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 17
04 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
21 Oct 2010 AP01 Appointment of Mr Richard Charles Fookes as a director
05 Oct 2010 AA Full accounts made up to 31 December 2009
26 Aug 2010 TM01 Termination of appointment of Andrew Page as a director
07 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 15
21 Apr 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for David Emeny on 12 February 2010
30 Dec 2009 AP03 Appointment of Mrs Zoe Repman as a secretary
30 Dec 2009 TM02 Termination of appointment of Paul Utting as a secretary
07 Oct 2009 AA Full accounts made up to 31 December 2008
16 Sep 2009 395 Particulars of a mortgage or charge / charge no: 14
14 Jul 2009 288b Appointment terminated director alan outlaw
14 Jul 2009 288b Appointment terminated director lisa faratro
14 Jul 2009 288b Appointment terminated director julian phillips
26 Jun 2009 288b Appointment terminated director stephen goodacre
19 May 2009 288a Director appointed mr andrew stephen page
19 May 2009 288b Appointment terminated director lawrence coppock
17 Mar 2009 363a Return made up to 27/02/09; full list of members
16 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
31 Jan 2009 287 Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN
19 Dec 2008 395 Particulars of a mortgage or charge / charge no: 13