- Company Overview for WALLER ASSOCIATES LIMITED (04027244)
- Filing history for WALLER ASSOCIATES LIMITED (04027244)
- People for WALLER ASSOCIATES LIMITED (04027244)
- Charges for WALLER ASSOCIATES LIMITED (04027244)
- More for WALLER ASSOCIATES LIMITED (04027244)
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) |
---|---|---|---|
05 Aug 2022 | CH01 | Director's details changed for Mr Andrew Clifford Waller on 2 August 2022 | |
05 Aug 2022 | PSC04 | Change of details for Mr Andrew Clifford Waller as a person with significant control on 2 August 2022 | |
03 Aug 2022 | CH01 | Director's details changed for Mr Steven Paul Waller on 2 August 2022 | |
03 Aug 2022 | CH03 | Secretary's details changed for Mr Steven Paul Waller on 2 August 2022 | |
01 Aug 2022 | PSC05 | Change of details for Spme Limited as a person with significant control on 27 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
27 Jul 2022 | AD01 | Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE to Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 27 July 2022 | |
26 Apr 2022 | CH01 | Director's details changed for Mr Andrew Clifford Waller on 26 April 2022 | |
26 Apr 2022 | PSC04 | Change of details for Mr Andrew Clifford Waller as a person with significant control on 26 April 2022 | |
22 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
27 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 1 August 2019
|
|
06 May 2020 | TM01 | Termination of appointment of William George Waller as a director on 1 April 2020 | |
26 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
03 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
19 Jul 2018 | CH03 | Secretary's details changed for Mr Steven Paul Waller on 19 January 2018 | |
19 Jul 2018 | CH01 | Director's details changed for Mr Steven Paul Waller on 19 January 2018 | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
02 Aug 2017 | PSC01 | Notification of Andrew Clifford Waller as a person with significant control on 6 July 2016 | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |