- Company Overview for WALLTASTIC LTD (04502168)
- Filing history for WALLTASTIC LTD (04502168)
- People for WALLTASTIC LTD (04502168)
- More for WALLTASTIC LTD (04502168)
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
|
|
27 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
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
|
|
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
|
|
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 |