- Company Overview for WALLJAM LIMITED (05203592)
- Filing history for WALLJAM LIMITED (05203592)
- People for WALLJAM LIMITED (05203592)
- Charges for WALLJAM LIMITED (05203592)
- More for WALLJAM LIMITED (05203592)
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
|
|
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
|
|
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
|
|
21 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 17 April 2014
|
|
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
|
|
25 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |