Advanced company searchLink opens in new window

WALLOCK LIMITED

Company number 03220779

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)
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
07 Mar 2018 AA Accounts for a dormant company made up to 31 August 2017
31 Jan 2018 TM01 Termination of appointment of David Ralph Tristram as a director on 19 January 2018
31 Jan 2018 AP01 Appointment of Mr Marc Simon Jones as a director on 19 January 2018
31 Jan 2018 TM01 Termination of appointment of Christopher Paul Tellwright as a director on 29 September 2017
21 Jul 2017 AD01 Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 21 July 2017
06 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
09 May 2017 AA Accounts for a dormant company made up to 31 August 2016
02 Sep 2016 CS01 Confirmation statement made on 4 July 2016 with updates
08 Mar 2016 AA Accounts for a dormant company made up to 31 August 2015
26 Jan 2016 AD01 Registered office address changed from 36a Station Road New Milton Hampshire BH25 6JX to Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 26 January 2016
23 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,000
02 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
15 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
06 May 2014 AA Accounts for a dormant company made up to 31 August 2013
10 Jul 2013 AR01 Annual return made up to 4 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
14 May 2013 AA Total exemption small company accounts made up to 31 August 2012
11 Jul 2012 AR01 Annual return made up to 4 July 2012
22 May 2012 AA Accounts for a dormant company made up to 31 August 2011
11 Aug 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
04 Jul 2011 AP03 Appointment of Ms Nicola Aileen Bream as a secretary
04 Jul 2011 TM02 Termination of appointment of David Shores as a secretary
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
14 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for James Oliver Turner on 3 February 2010