- Company Overview for WALTERS HOLDINGS LIMITED (04806936)
- Filing history for WALTERS HOLDINGS LIMITED (04806936)
- People for WALTERS HOLDINGS LIMITED (04806936)
- More for WALTERS HOLDINGS LIMITED (04806936)
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) |
---|---|---|---|
31 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
12 Jul 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
09 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
02 Nov 2023 | AP03 | Appointment of Mrs Tracey Louise Goldsmith as a secretary on 1 November 2023 | |
02 Nov 2023 | TM02 | Termination of appointment of Nicola Jane Currie as a secretary on 1 November 2023 | |
02 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
09 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
02 Jan 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
05 May 2021 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
17 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
29 Jan 2019 | CH01 | Director's details changed for Mr David John Walters on 29 January 2019 | |
29 Jan 2019 | CH01 | Director's details changed for Mr Julius David Benedict Walters on 29 January 2019 | |
29 Jan 2019 | AP01 | Appointment of Mrs Tracey Louise Goldsmith as a director on 29 January 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Michael Chenery James as a director on 29 January 2019 | |
12 Nov 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
10 Jul 2018 | PSC07 | Cessation of Julius David Benedict Walters as a person with significant control on 28 March 2018 | |
10 Jul 2018 | PSC02 | Notification of Sudbury Silk Mills Limited as a person with significant control on 28 March 2018 | |
18 May 2018 | SH02 | Sub-division of shares on 28 March 2018 |