Advanced company searchLink opens in new window

WALMLEY DEVELOPMENTS LTD

Company number 05863770

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)
17 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
24 Oct 2017 AA Micro company accounts made up to 31 March 2017
21 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
10 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 20
10 Jun 2016 CH01 Director's details changed for Delores Wickham on 10 June 2016
10 Jun 2016 AD01 Registered office address changed from C/O C/O Walmley Developments Limited 28 Duncumb Road Sutton Coldfield West Midlands B75 7PS England to 28 Duncumb Road Sutton Coldfield West Midlands B75 7PS on 10 June 2016
10 Jun 2016 AD01 Registered office address changed from 8 Bentley Court Wylde Green Road Walmley Sutton Coldfield West Midlands B76 1RH to C/O C/O Walmley Developments Limited 28 Duncumb Road Sutton Coldfield West Midlands B75 7PS on 10 June 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Sep 2015 AP01 Appointment of Mrs Phyliss Hewston as a director on 10 September 2015
11 Sep 2015 TM02 Termination of appointment of Phyllis Mary Hewston as a secretary on 10 September 2015
11 Sep 2015 TM01 Termination of appointment of Paul Alan Dunn as a director on 10 September 2015
11 Sep 2015 AP03 Appointment of Mr Paul Alan Dunn as a secretary on 10 September 2015
16 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 20
18 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 20
09 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
08 Jul 2013 CH01 Director's details changed for Paul Alan Dunn on 8 July 2013
08 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
27 Jul 2012 AA Total exemption full accounts made up to 31 March 2012
09 Dec 2011 AP01 Appointment of Delores Wickham as a director
29 Nov 2011 AP01 Appointment of Paul Alan Dunn as a director
29 Nov 2011 AP03 Appointment of Phyllis Mary Hewston as a secretary
29 Nov 2011 AP01 Appointment of Janet Totty as a director