Advanced company searchLink opens in new window

WALLS TRUCK SERVICES LIMITED

Company number 04409477

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)
16 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Nov 2009 SH01 Statement of capital following an allotment of shares on 31 March 2009
  • GBP 350,100
16 Nov 2009 SH01 Statement of capital following an allotment of shares on 31 March 2009
  • GBP 290,100
16 Nov 2009 MISC 123 31/03/09 inc by 100,000 b shares to £902,000
16 Nov 2009 MISC 123 31/03/09 200,000 a shares
15 Apr 2009 363a Return made up to 04/04/09; full list of members
04 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
04 Mar 2009 395 Particulars of a mortgage or charge / charge no: 3
02 Jun 2008 AA Total exemption small company accounts made up to 31 May 2007
21 Apr 2008 363a Return made up to 04/04/08; full list of members
21 Apr 2008 288c Director's change of particulars / margery wall / 09/05/2007
21 Apr 2008 288c Director's change of particulars / john wall / 09/05/2007
30 Jul 2007 363a Return made up to 04/04/07; full list of members
30 Jul 2007 288c Director's particulars changed
10 Apr 2007 AA Total exemption small company accounts made up to 31 May 2006
26 Apr 2006 363a Return made up to 04/04/06; full list of members
26 Apr 2006 363a Return made up to 04/04/05; full list of members
17 Feb 2006 AA Total exemption small company accounts made up to 31 May 2005
17 Feb 2006 AA Total exemption small company accounts made up to 31 May 2004
24 Jun 2005 287 Registered office changed on 24/06/05 from: unit 6 port road maesglas retail park newport NP20 2NN
05 Jul 2004 363a Return made up to 04/04/04; full list of members
21 Jun 2004 288c Director's particulars changed
21 Jun 2004 288c Director's particulars changed
21 Jun 2004 288c Director's particulars changed
09 Feb 2004 AA Full accounts made up to 31 May 2003