Advanced company searchLink opens in new window

WALTER SAMUEL LIMITED

Company number 07202672

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)
31 Oct 2018 AA Micro company accounts made up to 30 April 2018
27 Jun 2018 MR01 Registration of charge 072026720003, created on 21 June 2018
27 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
16 Jan 2018 AA Micro company accounts made up to 30 April 2017
30 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
25 Jan 2017 AA Micro company accounts made up to 30 April 2016
14 Sep 2016 MR01 Registration of charge 072026720002, created on 13 September 2016
05 Aug 2016 MR04 Satisfaction of charge 072026720001 in full
12 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
10 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
20 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
05 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
25 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
28 Oct 2013 MR01 Registration of charge 072026720001
23 Sep 2013 TM01 Termination of appointment of David Freer as a director
23 Sep 2013 AD01 Registered office address changed from Unit 1 Hersham Farm Business Park Longcross Road Longcross Chertsey Surrey KT16 0DN on 23 September 2013
27 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
11 Jul 2012 AD01 Registered office address changed from 77 Trevelyan Tawfield Copse Bracknell Berkshire RG12 8YD on 11 July 2012
01 May 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
10 Jan 2012 AD01 Registered office address changed from 59 Union Street Dunstable LU6 1EX United Kingdom on 10 January 2012
23 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
12 Aug 2011 AP01 Appointment of Mr David Freer as a director
24 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders