Advanced company searchLink opens in new window

WALSTEAD UNITED KINGDOM LIMITED

Company number 06750402

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)
16 Nov 2023 CH01 Director's details changed for Mr Paul George Utting on 1 January 2023
16 Nov 2023 CH01 Director's details changed for Mr Mark Scanlon on 1 January 2023
13 Oct 2023 AA Full accounts made up to 31 December 2022
09 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
11 Jul 2023 AP01 Appointment of Mr Neil Austin Johnson as a director on 1 June 2023
31 Mar 2023 TM01 Termination of appointment of Julian Gordon Rothwell as a director on 31 March 2023
12 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
30 Sep 2022 AA Full accounts made up to 31 December 2021
11 Apr 2022 AA Full accounts made up to 31 December 2020
09 Dec 2021 MR04 Satisfaction of charge 067504020005 in full
13 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
06 Jan 2021 AA Accounts for a small company made up to 31 December 2019
01 Dec 2020 MR01 Registration of charge 067504020005, created on 25 November 2020
28 Oct 2020 AD01 Registered office address changed from , PO Box CO3 8PH, 18 Westside Centre London Road, Stanway, Colchester, CO3 8PH, England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 28 October 2020
26 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates
15 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 15 October 2020
02 Oct 2020 AD01 Registered office address changed from , 22 Westside Centre, London Road, Colchester, CO3 8PH, England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 2 October 2020
24 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 24 July 2020
09 Jan 2020 CS01 Confirmation statement made on 11 October 2019 with no updates
11 Oct 2019 TM01 Termination of appointment of Zoe Repman as a director on 19 September 2019
09 Oct 2019 AA Full accounts made up to 31 December 2018
03 Oct 2019 MR04 Satisfaction of charge 067504020004 in full
03 Oct 2019 MR04 Satisfaction of charge 3 in full
02 Aug 2019 MR04 Satisfaction of charge 2 in full
07 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates