Advanced company searchLink opens in new window

WALLOWS LIMITED

Company number 08279140

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)
01 Jan 2018 PSC01 Notification of John Anthony Tromans as a person with significant control on 1 January 2018
14 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Nov 2017 AD01 Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 9 Dunley Road Stourport-on-Severn DY13 0AY on 28 November 2017
28 Nov 2017 TM02 Termination of appointment of Mark David Thompson as a secretary on 29 June 2017
28 Nov 2017 TM01 Termination of appointment of Suzanne Carol Bourne as a director on 29 June 2017
28 Nov 2017 TM01 Termination of appointment of Andrea Lynn Thompson as a director on 29 June 2017
03 Aug 2017 PSC05 Change of details for Minton Industrial and Commercial Llp as a person with significant control on 29 June 2017
28 Jul 2017 SH01 Statement of capital following an allotment of shares on 29 June 2017
  • GBP 9
10 May 2017 AP01 Appointment of John Anthony Tromans as a director on 7 April 2017
13 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
17 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
17 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
18 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
05 Dec 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
14 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
19 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
11 Dec 2012 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
28 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Nov 2012 TM01 Termination of appointment of Diana Redding as a director
21 Nov 2012 AP03 Appointment of Mark David Thompson as a secretary
21 Nov 2012 AP01 Appointment of Mrs Andrea Lynn Thompson as a director
21 Nov 2012 AP01 Appointment of Suzanne Carol Bourne as a director
21 Nov 2012 AD01 Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ United Kingdom on 21 November 2012
02 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted