- Company Overview for WALTAR LIMITED (05812237)
- Filing history for WALTAR LIMITED (05812237)
- People for WALTAR LIMITED (05812237)
- More for WALTAR LIMITED (05812237)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Sep 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 31 March 2024 | |
21 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
19 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
31 Dec 2021 | TM02 | Termination of appointment of Preet Singh Grewal as a secretary on 31 December 2021 | |
31 Dec 2021 | PSC01 | Notification of Ashik Ali as a person with significant control on 31 December 2021 | |
31 Dec 2021 | TM01 | Termination of appointment of Preet Singh Grewal as a director on 31 December 2021 | |
31 Dec 2021 | PSC07 | Cessation of Preet Singh Grewal as a person with significant control on 31 December 2021 | |
31 Dec 2021 | TM01 | Termination of appointment of Satpal Grewal as a director on 31 December 2021 | |
31 Dec 2021 | AP01 | Appointment of Mr Ashik Ali as a director on 31 December 2021 | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
29 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
31 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
31 May 2020 | AP01 | Appointment of Mrs Satpal Grewal as a director on 1 March 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
30 Oct 2017 | CH01 | Director's details changed for Mr Preet Singh Grewal on 30 October 2017 | |
23 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Jul 2017 | AD01 | Registered office address changed from Blackburn House 32 Crouch Street Colchester Essex CO3 3HH to The Coach House Headgate Colchester CO3 3BT on 24 July 2017 |