GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, June 2022
| dissolution
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, May 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 18 London Road Stanway Colchester CO3 8PH England on Wed, 15th Sep 2021 to 18 Westside Centre London Road Stanway Colchester CO3 8PH
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Jun 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 22 Westside Centre, London Road Colchester CO3 8PH England on Fri, 2nd Oct 2020 to 18 London Road Stanway Colchester CO3 8PH
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jun 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 19th Sep 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, August 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jun 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jun 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jun 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 22nd Jun 2016 new director was appointed.
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 22nd Jun 2016
filed on: 15th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 22 Westside Centre, London Road Colchester CO3 8PH England on Fri, 9th Sep 2016 to 22 Westside Centre, London Road Colchester CO3 8PH
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 22nd Jun 2016 new director was appointed.
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW on Thu, 8th Sep 2016 to 22 Westside Centre, London Road Colchester CO3 8PH
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 22nd Jun 2016
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Jun 2016
filed on: 30th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 30th Aug 2016: 0.10 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 24th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Jun 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 20th Jul 2015: 0.10 GBP
capital
|
|
AUD |
Resignation of an auditor
filed on: 15th, October 2014
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Jun 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 12th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Jun 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Jun 2012
filed on: 6th, July 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 6th Jul 2012. Old Address: the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW England
filed on: 6th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Jun 2011
filed on: 5th, September 2011
| annual return
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 27th, May 2011
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 15th, April 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, April 2011
| mortgage
|
Free Download
(28 pages)
|
TM01 |
Director's appointment terminated on Wed, 12th Jan 2011
filed on: 12th, January 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 12th Jan 2011 new director was appointed.
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, November 2010
| mortgage
|
Free Download
(17 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, October 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed walstead NEWCO4 LIMITEDcertificate issued on 27/10/10
filed on: 27th, October 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 24th Sep 2010. Old Address: 47 Lambs Conduit Street London WC1N 3NG
filed on: 24th, September 2010
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2009
filed on: 24th, September 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Jun 2010
filed on: 8th, July 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2009
| incorporation
|
Free Download
(18 pages)
|