- Company Overview for WALTET MATERIALS LIMITED (03230908)
- Filing history for WALTET MATERIALS LIMITED (03230908)
- People for WALTET MATERIALS LIMITED (03230908)
- Charges for WALTET MATERIALS LIMITED (03230908)
- More for WALTET MATERIALS LIMITED (03230908)
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) |
---|---|---|---|
12 Apr 2018 | TM02 | Termination of appointment of Mark Richard Howard as a secretary on 27 March 2018 | |
27 Feb 2018 | AA | Full accounts made up to 31 July 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
13 Dec 2016 | AA | Full accounts made up to 31 July 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
04 Apr 2016 | AAMD | Amended full accounts made up to 31 July 2015 | |
21 Nov 2015 | AA | Full accounts made up to 31 July 2015 | |
10 Nov 2015 | AP01 | Appointment of Miss Nicola Salvidge as a director on 21 October 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
09 Jul 2015 | CH01 | Director's details changed for Mr Mark Howard on 3 July 2015 | |
09 Jul 2015 | CH01 | Director's details changed for Mr Dan Brian Newbold on 3 July 2015 | |
09 Jul 2015 | CH03 | Secretary's details changed for Mr Mark Howard on 3 July 2015 | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
11 Aug 2014 | AP01 | Appointment of Mr Mark James Middleton as a director on 25 July 2014 | |
11 Aug 2014 | AP01 | Appointment of Mr Andrew Victor Brown as a director on 25 July 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
31 Jan 2014 | MR04 | Satisfaction of charge 2 in full | |
31 Jan 2014 | MR04 | Satisfaction of charge 3 in full | |
31 Jan 2014 | MR04 | Satisfaction of charge 4 in full | |
31 Jan 2014 | MR01 | Registration of charge 032309080005 | |
02 Jan 2014 | AA | Accounts for a small company made up to 31 July 2013 | |
29 Jul 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders | |
15 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
19 Dec 2012 | AD01 | Registered office address changed from Monk Brook House 13-17 Hursley Road Chandlers Ford, Eastleigh Hampshire SO53 2FW on 19 December 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders |