- Company Overview for WALTON CONSULTANTS LIMITED (06080014)
- Filing history for WALTON CONSULTANTS LIMITED (06080014)
- People for WALTON CONSULTANTS LIMITED (06080014)
- More for WALTON CONSULTANTS LIMITED (06080014)
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) |
---|---|---|---|
02 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
23 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
08 Sep 2016 | CH04 | Secretary's details changed for Paifang Nominees (Uk) Ltd on 1 September 2016 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
27 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
29 Jan 2015 | AP04 | Appointment of Paifang Nominees (Uk) Ltd as a secretary on 19 January 2015 | |
29 Jan 2015 | AD01 | Registered office address changed from , Studio G3 Grove Park Studios, 188-192 Sutton Court Road, London, W4 3HR to 22 Billet Street Taunton Somerset TA1 3NG on 29 January 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Paul Roger Dudley Hodgkinson as a director on 19 January 2015 | |
28 Jan 2015 | AP01 | Appointment of Mr Stephen John Dudley Hickson as a director on 19 January 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Lambert Investments Limited as a director on 19 January 2015 | |
28 Jan 2015 | TM02 | Termination of appointment of Terthur Trading Limited as a secretary on 19 January 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | AD01 | Registered office address changed from , Studio G3 Grove Park Studios, 188 -192 Sutton Court Road, London, W4 3HR to 22 Billet Street Taunton Somerset TA1 3NG on 19 December 2014 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Feb 2014 | CH04 | Secretary's details changed for Terthur Trading Limited on 3 February 2014 | |
03 Feb 2014 | CH02 | Director's details changed for Lambert Investments Limited on 3 February 2014 | |
21 Jun 2013 | AP01 | Appointment of Mr Paul Roger Dudley Hodgkinson as a director | |
21 Jun 2013 | TM01 | Termination of appointment of Alastair Cunningham as a director | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
06 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 |