Advanced company searchLink opens in new window

WALON LIMITED

Company number 01398125

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
02 Dec 2025 CS01 Confirmation statement made on 1 December 2025 with updates
24 Sep 2025 CH01 Director's details changed for Mr Timothy Giles Lampert on 21 September 2025
07 May 2025 MR01 Registration of charge 013981250072, created on 1 May 2025
08 Apr 2025 MR04 Satisfaction of charge 013981250071 in full
02 Apr 2025 AP01 Appointment of Mr Timothy Giles Lampert as a director on 27 March 2025
02 Apr 2025 TM01 Termination of appointment of James Anthony Mullins as a director on 27 March 2025
12 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with updates
27 Nov 2024 AA Full accounts made up to 31 March 2024
13 Sep 2024 MR01 Registration of charge 013981250071, created on 13 September 2024
03 Jan 2024 AA Full accounts made up to 2 April 2023
13 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
31 Mar 2023 TM01 Termination of appointment of Timothy Giles Lampert as a director on 31 March 2023
31 Mar 2023 AP01 Appointment of Mr James Anthony Mullins as a director on 30 March 2023
05 Jan 2023 AA Full accounts made up to 3 April 2022
06 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
23 Sep 2022 PSC05 Change of details for Bca Automotive Limited as a person with significant control on 12 September 2022
12 Sep 2022 AD01 Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on 12 September 2022
04 Jan 2022 AA Full accounts made up to 28 March 2021
10 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
29 Jul 2021 MR04 Satisfaction of charge 013981250070 in full
15 Mar 2021 AA Full accounts made up to 29 March 2020
09 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
24 Nov 2020 CH01 Director's details changed for Mr Nigel Gregory Glenn on 17 August 2020
23 Nov 2020 CH01 Director's details changed for Mr Timothy Giles Lampert on 12 June 2020
05 Mar 2020 MR04 Satisfaction of charge 013981250067 in full