- Company Overview for WALPOLE FINANCIAL LIMITED (05954445)
- Filing history for WALPOLE FINANCIAL LIMITED (05954445)
- People for WALPOLE FINANCIAL LIMITED (05954445)
- Charges for WALPOLE FINANCIAL LIMITED (05954445)
- More for WALPOLE FINANCIAL LIMITED (05954445)
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) |
---|---|---|---|
08 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
16 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Mar 2017 | CH01 | Director's details changed for Mr Oliver John Slade on 27 March 2017 | |
29 Mar 2017 | AP01 | Appointment of Mr Robert Anthony Spencer as a director on 27 March 2017 | |
05 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Nov 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-15
|
|
29 Oct 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
29 Oct 2014 | AP01 | Appointment of Mr Oliver Slade as a director on 13 August 2014 | |
29 Oct 2014 | TM02 | Termination of appointment of Dorothy Christine Townsley as a secretary on 13 August 2014 | |
29 Oct 2014 | AD01 | Registered office address changed from C/O Jeff Townsley 28 Claremont Road Surbiton Surrey KT6 4RF to 28 Claremont Road Surbiton Surrey KT6 4RF on 29 October 2014 | |
07 Oct 2014 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
24 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Jul 2012 | AD01 | Registered office address changed from 162 Chiltern Drive Berrylands Surbiton Surrey KT5 8LS on 26 July 2012 | |
27 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |