Advanced company searchLink opens in new window

WALLJAM LIMITED

Company number 05203592

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)
20 Aug 2018 TM01 Termination of appointment of Michael John Steuart as a director on 20 July 2018
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
08 Aug 2017 SH01 Statement of capital following an allotment of shares on 25 April 2017
  • GBP 120,000
09 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100,000
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100,000
21 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation of shares 01/10/2013
14 Jul 2014 SH01 Statement of capital following an allotment of shares on 17 April 2014
  • GBP 100,000
10 Apr 2014 AD01 Registered office address changed from Yew Tree House the Shrubbery Church Street St. Neots Cambridgeshire PE19 2BU England on 10 April 2014
25 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ SC increased and sub-divided 01/09/2013
25 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2014 AD01 Registered office address changed from Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ United Kingdom on 19 February 2014
24 Dec 2013 AP01 Appointment of Mr Michael John Steuart as a director
23 Dec 2013 TM01 Termination of appointment of Charles Wardroper as a director
23 Dec 2013 TM01 Termination of appointment of David Tweeddale-Tye as a director
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
26 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
17 Jan 2013 AD01 Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN on 17 January 2013
14 Sep 2012 TM01 Termination of appointment of James Allaway as a director
14 Sep 2012 TM02 Termination of appointment of James Allaway as a secretary