Advanced company searchLink opens in new window

ANNA WALTON LIMITED

Company number 11004676

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)
18 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
05 Jul 2023 AA Micro company accounts made up to 31 March 2023
06 Apr 2023 CH01 Director's details changed for Mrs Anna Green on 4 April 2023
28 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
26 Sep 2022 AA Micro company accounts made up to 1 April 2022
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
14 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
06 Sep 2021 PSC01 Notification of Anna Green as a person with significant control on 10 October 2017
06 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 6 September 2021
14 Jul 2021 AA Micro company accounts made up to 31 March 2021
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
07 Sep 2020 AD01 Registered office address changed from 118 Rusper Road Horsham West Sussex RH12 4BW to 19 High Green Brooke Norwich Norfolk NR15 1HP on 7 September 2020
15 Jun 2020 AA Micro company accounts made up to 31 March 2020
30 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 March 2019
03 Apr 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 March 2019
11 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
13 Dec 2017 AD01 Registered office address changed from Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA United Kingdom to 118 Rusper Road Horsham West Sussex RH12 4BW on 13 December 2017
24 Oct 2017 AP01 Appointment of Mrs Anna Green as a director on 10 October 2017
11 Oct 2017 TM01 Termination of appointment of Michael Duke as a director on 10 October 2017
10 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-10
  • GBP 1