Advanced company searchLink opens in new window

WALTER AINSBURY & SON LIMITED

Company number 00424757

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)
30 Nov 2015 CH01 Director's details changed for Mr Mark Stephen Mugge on 25 November 2015
21 Sep 2015 TM01 Termination of appointment of Scott Egan as a director on 14 September 2015
21 Sep 2015 AP01 Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015
10 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Jul 2015 TM01 Termination of appointment of Michael Peter Rea as a director on 16 April 2015
23 Mar 2015 AUD Auditor's resignation
15 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 835
08 Jan 2015 AA Full accounts made up to 31 December 2013
23 Oct 2014 TM01 Termination of appointment of Mark Steven Hodges as a director on 17 October 2014
10 Apr 2014 TM01 Termination of appointment of David Bruce as a director
07 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 835
29 Nov 2013 AP03 Appointment of Jennifer Owens as a secretary
04 Nov 2013 TM02 Termination of appointment of Samuel Clark as a secretary
18 Oct 2013 TM01 Termination of appointment of Samuel Clark as a director
24 Sep 2013 AA Full accounts made up to 31 December 2012
21 Aug 2013 TM01 Termination of appointment of Gudo Vanden Berg as a director
21 Aug 2013 TM01 Termination of appointment of Paul Bridges as a director
07 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
02 Nov 2012 AP01 Appointment of Mr Mark Steven Hodges as a director
04 Oct 2012 AA Full accounts made up to 31 December 2011
15 Aug 2012 AP01 Appointment of Mr David James Bruce as a director
15 Aug 2012 TM01 Termination of appointment of Graham Barr as a director
11 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
11 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
12 Jun 2012 AP01 Appointment of Mr Scott Egan as a director