Advanced company searchLink opens in new window

WALSTEAD ROCHE LIMITED

Company number 00720976

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)
09 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
05 Oct 2023 AA Full accounts made up to 31 December 2022
11 Jul 2023 AP01 Appointment of Mr Neil Austin Johnson as a director on 1 June 2023
05 Jul 2023 MR04 Satisfaction of charge 007209760006 in full
05 Jul 2023 MR04 Satisfaction of charge 007209760007 in full
31 Mar 2023 TM01 Termination of appointment of Julian Gordon Rothwell as a director on 31 March 2023
12 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
13 Sep 2022 AA Full accounts made up to 31 December 2021
17 Jan 2022 AA Full accounts made up to 31 December 2020
09 Dec 2021 MR04 Satisfaction of charge 007209760008 in full
02 Dec 2021 MR01 Registration of charge 007209760009, created on 30 November 2021
19 Nov 2021 CH01 Director's details changed for Mr Paul George Utting on 1 October 2020
19 Nov 2021 AP01 Appointment of Mr Julian Gordon Rothwell as a director on 18 November 2021
06 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
12 May 2021 PSC05 Change of details for Walstead United Kingdom Limited as a person with significant control on 12 December 2018
06 Jan 2021 AA Full accounts made up to 31 December 2019
01 Dec 2020 MR01 Registration of charge 007209760008, created on 25 November 2020
28 Oct 2020 AD01 Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 28 October 2020
16 Oct 2020 PSC05 Change of details for Walstead Uk Holdings Limited as a person with significant control on 14 November 2018
15 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
02 Oct 2020 PSC05 Change of details for Wyndeham Holdings Limited as a person with significant control on 18 December 2018
02 Oct 2020 TM02 Termination of appointment of Zoe Repman as a secretary on 19 September 2019
02 Oct 2020 AD01 Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020
11 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
11 Oct 2019 TM01 Termination of appointment of Zoe Repman as a director on 19 September 2019