Advanced company searchLink opens in new window

WALLTASTIC LTD

Company number 04502168

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)
06 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
26 Aug 2015 TM01 Termination of appointment of Rita Tyson-Bowles as a director on 11 November 2014
26 Aug 2015 TM02 Termination of appointment of Julian Evans as a secretary on 11 November 2014
26 Aug 2015 AD02 Register inspection address has been changed to 1 Nestles Avenue Hayes Middlesex UB3 4UZ
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
17 Apr 2014 CH01 Director's details changed for Ms Rita Tyson-Bowles on 17 April 2014
17 Apr 2014 CH01 Director's details changed for Julian Evans on 14 April 2014
17 Apr 2014 CH03 Secretary's details changed for Julian Evans on 17 April 2014
17 Apr 2014 AD01 Registered office address changed from 1 Nestles Avenue Hayes Middlesex UB3 4UZ on 17 April 2014
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Nov 2013 CH01 Director's details changed for Julian Evans on 22 November 2013
20 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Sep 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
05 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
23 Nov 2011 TM01 Termination of appointment of Rachel Elnaugh as a director
31 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
31 Aug 2011 CH01 Director's details changed for Mrs Rachel Elizabeth Elnaugh on 2 August 2011
12 Apr 2011 AP01 Appointment of Mrs Rachel Elizabeth Elnaugh as a director
05 Apr 2011 AD01 Registered office address changed from 4 Mulroy Drive Camberley Surrey GU15 1LX on 5 April 2011
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Sep 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Julian Evans on 1 August 2010