Advanced company searchLink opens in new window

WALSTEAD NEWCO2 LIMITED

Company number 06941198

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)
29 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
21 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
15 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
26 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
14 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
28 Oct 2020 AD01 Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 28 October 2020
02 Oct 2020 AD01 Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
27 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
11 Oct 2019 TM01 Termination of appointment of Zoe Repman as a director on 19 September 2019
28 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with updates
28 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
14 Jun 2018 PSC01 Notification of Mark Scanlon as a person with significant control on 25 June 2016
05 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
02 Mar 2017 CH01 Director's details changed for Mr Mark Scanlon on 20 February 2017
02 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
08 Sep 2016 AD01 Registered office address changed from 22 Westside Centre, London Road Stanway Colchester CO3 8PH England to 22 Westside Centre, London Road Colchester CO3 8PH on 8 September 2016
07 Sep 2016 TM01 Termination of appointment of Richard Charles Fookes as a director on 22 June 2016
25 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP .1
25 Jun 2016 CH01 Director's details changed for Mr Mark Scanlon on 23 June 2016
25 Jun 2016 CH01 Director's details changed for Mr Richard Charles Fookes on 23 June 2016