- Company Overview for WALDERSMITH HOLDINGS LIMITED (05259467)
- Filing history for WALDERSMITH HOLDINGS LIMITED (05259467)
- People for WALDERSMITH HOLDINGS LIMITED (05259467)
- Charges for WALDERSMITH HOLDINGS LIMITED (05259467)
- Insolvency for WALDERSMITH HOLDINGS LIMITED (05259467)
- More for WALDERSMITH HOLDINGS LIMITED (05259467)
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) |
---|---|---|---|
30 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
08 Jun 2016 | AD01 | Registered office address changed from 32 London Street Chertsey Surrey KT16 8AA to Unit 2 Hamm Moor Lane Addlestone Surrey KT15 2SD on 8 June 2016 | |
18 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Oct 2013 | CH01 | Director's details changed for Alexander Nicholas Walder Smith on 14 October 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
28 Oct 2013 | CH01 | Director's details changed for Alexander Nicholas Walder Smith on 14 October 2013 | |
28 Oct 2013 | CH03 | Secretary's details changed for Alexander Nicholas Walder Smith on 14 October 2013 | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
27 Nov 2012 | TM01 | Termination of appointment of Reginald Smith as a director | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
23 Sep 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
22 Oct 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Feb 2010 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Alexander Nicholas Walder Smith on 2 October 2009 | |
01 Feb 2010 | CH01 | Director's details changed for Reginald Vernon Smith on 2 October 2009 | |
18 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |