Advanced company searchLink opens in new window

WALTON ON THE NAZE RESIDENTS ASSOCIATION LTD

Company number 02810623

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)
16 Apr 2024 AD01 Registered office address changed from Aston House 57-59 Crouch Street Colchester CO3 3EY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 April 2024
09 May 2023 AA Micro company accounts made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with updates
07 Jul 2022 TM01 Termination of appointment of Ines Maria Wright as a director on 7 July 2022
12 May 2022 AA Micro company accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
24 May 2021 AA Micro company accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
22 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
05 May 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
12 Dec 2019 AP01 Appointment of Mrs Yvonne Mulvihill as a director on 29 November 2019
05 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
22 May 2019 CS01 Confirmation statement made on 19 April 2019 with updates
19 Jul 2018 AA Micro company accounts made up to 31 March 2018
04 May 2018 CS01 Confirmation statement made on 19 April 2018 with updates
06 Feb 2018 TM01 Termination of appointment of Brendon Mulvihill as a director on 1 January 2018
15 Jan 2018 AA Micro company accounts made up to 31 March 2017
11 Sep 2017 AD01 Registered office address changed from Kings Reach Standley Road Walton on the Naze Essex CO14 8PG to Aston House 57-59 Crouch Street Colchester CO3 3EY on 11 September 2017
22 Jun 2017 TM02 Termination of appointment of Mary Helen Loosemore as a secretary on 31 May 2017
11 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Oct 2016 TM02 Termination of appointment of Margaret Woods as a secretary on 15 October 2016
11 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 17
01 Apr 2016 AP01 Appointment of Mrs Janice Ann Vince as a director on 28 November 2015
19 Feb 2016 AP03 Appointment of Ms Mary Helen Loosemore as a secretary on 28 November 2015