Advanced company searchLink opens in new window

WALTERS HOLDINGS LIMITED

Company number 04806936

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)
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
  • RES13 ‐ Company business 29/03/2021
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
  • RES13 ‐ Transfer of shares / company business 17/03/2020
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