Advanced company searchLink opens in new window

WALLACE HCL LIMITED

Company number 04521669

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)
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Aug 2016 CS01 Confirmation statement made on 29 August 2016 with updates
29 Sep 2015 AA Micro company accounts made up to 31 December 2014
01 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
30 Jun 2015 AD01 Registered office address changed from 57 Suite 08-10, Gough House Eden Street Kingston upon Thames Surrey KT1 1DA England to 235 Old Marylebone Road London NW1 5QT on 30 June 2015
03 Jun 2015 AD01 Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 57 Suite 08-10, Gough House Eden Street Kingston upon Thames Surrey KT1 1DA on 3 June 2015
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
10 Sep 2014 CH01 Director's details changed for Jack Edmond Cruickshank on 10 September 2014
10 Sep 2014 CH01 Director's details changed for Lyn Cruickshank on 10 September 2014
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
02 Nov 2012 AA Total exemption full accounts made up to 31 December 2011
10 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
05 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
27 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
03 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
27 Oct 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
14 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
29 Sep 2009 363a Return made up to 29/08/09; full list of members
15 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
09 Oct 2008 363a Return made up to 29/08/08; full list of members
08 Oct 2008 AA Total exemption full accounts made up to 31 December 2007