- Company Overview for W M WALSH SURFACING LIMITED (04273749)
- Filing history for W M WALSH SURFACING LIMITED (04273749)
- People for W M WALSH SURFACING LIMITED (04273749)
- Charges for W M WALSH SURFACING LIMITED (04273749)
- More for W M WALSH SURFACING LIMITED (04273749)
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
|
|
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
|
|
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
|
|
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 |