Advanced company searchLink opens in new window

WALTAR LIMITED

Company number 05812237

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)
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