Advanced company searchLink opens in new window

THE NEW WALTON PIER COMPANY LIMITED

Company number 00336665

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)
25 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
06 Nov 2023 AA Accounts for a dormant company made up to 30 April 2023
26 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
23 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
24 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
08 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
23 Feb 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
24 Nov 2020 AA Accounts for a dormant company made up to 30 April 2020
24 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with no updates
10 Sep 2019 AA Accounts for a dormant company made up to 30 April 2019
31 Dec 2018 CS01 Confirmation statement made on 27 December 2018 with no updates
11 Aug 2018 AA Accounts for a dormant company made up to 30 April 2018
27 Dec 2017 CS01 Confirmation statement made on 27 December 2017 with updates
23 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
20 Sep 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 April 2017
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
23 Sep 2016 TM01 Termination of appointment of Deborah Jean Woodmansee as a director on 7 July 2016
20 Sep 2016 TM01 Termination of appointment of Darren John Threadwell as a director on 7 July 2016
20 Sep 2016 TM01 Termination of appointment of James Stanley George Threadwell as a director on 7 July 2016
20 Sep 2016 TM01 Termination of appointment of Barry James Williment as a director on 7 July 2016
10 Aug 2016 TM01 Termination of appointment of Andrew Green as a director on 7 July 2016
10 Aug 2016 AD01 Registered office address changed from Regal House Manwick Road Felixstowe IP11 2DQ to The Downshire 71 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LT on 10 August 2016
10 Aug 2016 AP01 Appointment of Russell Thomas Bolesworth as a director on 7 July 2016
10 Aug 2016 AP01 Appointment of Victoria Bolesworth as a director on 7 July 2016
10 Aug 2016 TM02 Termination of appointment of Deborah Jean Woodmansee as a secretary on 7 July 2016