Advanced company searchLink opens in new window

W M WALSH SURFACING LIMITED

Company number 04273749

Filter by category

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)
22 May 2019 AD01 Registered office address changed from Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ to 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 22 May 2019
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Sep 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
20 Aug 2018 TM01 Termination of appointment of Terry Joseph Davis as a director on 9 July 2018
20 Aug 2018 TM01 Termination of appointment of Terry Joseph Davis as a director on 9 July 2018
05 Jun 2018 TM01 Termination of appointment of Craig Sharp as a director on 4 June 2018
13 Dec 2017 AP01 Appointment of Mr Robert David Lewis as a director on 23 November 2017
29 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
22 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Sep 2016 CS01 Confirmation statement made on 20 August 2016 with updates
16 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Aug 2015 AD01 Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 20 August 2015
16 Apr 2015 AP01 Appointment of Mr Craig Sharp as a director on 16 April 2015
19 Nov 2014 AP01 Appointment of Mr Terry Joseph Davis as a director on 20 October 2014
19 Nov 2014 AP01 Appointment of Mr Alan Ison as a director on 20 October 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
09 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Aug 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
16 May 2013 TM01 Termination of appointment of Alan Ison as a director
06 Sep 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Aug 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders