Advanced company searchLink opens in new window

WALHOUSE SURVEYORS LIMITED

Company number 11273078

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)
28 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
23 Mar 2023 PSC04 Change of details for Mrs Lisa Jane Foster as a person with significant control on 22 March 2023
16 Feb 2023 AA01 Current accounting period extended from 31 January 2023 to 31 March 2023
04 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
27 Apr 2022 AD01 Registered office address changed from 16 Priestpopple Hexham NE46 1PQ England to 9a Cattle Market Hexham Northumberland NE46 1NJ on 27 April 2022
28 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
10 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
22 Apr 2021 AD01 Registered office address changed from 142 Manor House Road Newcastle upon Tyne NE2 2NA United Kingdom to 16 Priestpopple Hexham NE46 1PQ on 22 April 2021
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
18 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
03 Jun 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 January 2020
20 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with updates
23 Mar 2020 PSC07 Cessation of Hamish Scott Holdings Ltd as a person with significant control on 5 March 2020
23 Mar 2020 PSC01 Notification of Lisa Jane Foster as a person with significant control on 5 March 2020
03 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2019 TM01 Termination of appointment of Robert Hamish Moody as a director on 27 November 2019
28 Nov 2019 TM01 Termination of appointment of Daniel James Salmon as a director on 27 November 2019
01 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
12 Nov 2018 AP01 Appointment of Mr Daniel James Salmon as a director on 31 October 2018
12 Nov 2018 AP01 Appointment of Mr Robert Hamish Moody as a director on 31 October 2018
23 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted