Advanced company searchLink opens in new window

WALSTEAD UNITED KINGDOM LIMITED

Company number 06750402

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)
14 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-28
13 Sep 2018 AA Accounts for a small company made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
01 Aug 2017 AP01 Appointment of Mr Julian Gordon Rothwell as a director on 17 July 2017
31 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 06/01/2017
09 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02 – relevant legal entity of significant control) was registered on 31/07/2017.
24 Oct 2016 SH01 Statement of capital following an allotment of shares on 22 June 2016
  • GBP 537,500
16 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
15 Sep 2016 AP01 Appointment of Mr Mark Scanlon as a director on 22 June 2016
15 Sep 2016 AP01 Appointment of Mr Roy Ernest Kingston as a director on 22 June 2016
15 Sep 2016 AP01 Appointment of Ms Debbie Read as a director on 22 June 2016
15 Sep 2016 AP01 Appointment of Mrs Zoe Repman as a director on 22 June 2016
09 Sep 2016 AD01 Registered office address changed from , 22 Westside Centre, London Road, Stanway, Colchester, CO3 8PH, England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 9 September 2016
08 Sep 2016 TM01 Termination of appointment of Stephen Thomas Hargrave as a director on 22 June 2016
08 Sep 2016 TM01 Termination of appointment of Mark Scanlon as a director on 22 June 2016
08 Sep 2016 TM01 Termination of appointment of Richard Charles Fookes as a director on 22 June 2016
26 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
25 Jun 2016 AD01 Registered office address changed from , Bentalls Complex Colchester Road, Heybridge, Maldon, Essex, CM9 4NW to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 25 June 2016
06 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 500,000
08 Dec 2015 AA Group of companies' accounts made up to 31 December 2014
20 Feb 2015 MR01 Registration of charge 067504020004, created on 17 February 2015
06 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 500,000
15 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 500,000
03 Oct 2014 AA Group of companies' accounts made up to 31 December 2013