H S WALSH & SONS LIMITED
Status | ACTIVE |
Company No. | 03553069 |
Category | Private Limited Company |
Incorporated | 27 Apr 1998 |
Age | 26 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
H S WALSH & SONS LIMITED is an active private limited company with number 03553069. It was incorporated 26 years, 1 month, 10 days ago, on 27 April 1998. The company address is Hunter House Biggin Hill Airport Hunter House Biggin Hill Airport, Biggin Hill, TN16 3BN, Kent.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 27 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-27
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 06 Sep 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-30
Officer name: Michael Robert Eyers
Documents
Termination secretary company with name termination date
Date: 06 Sep 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Robert Eyers
Termination date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 29 Apr 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Termination director company with name termination date
Date: 26 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-06
Officer name: Desmond Arthur Henry Walsh
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 29 Apr 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Resolution
Date: 13 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 13 Feb 2016
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person secretary company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Michael Robert Eyers
Documents
Termination secretary company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dawn Crisp
Documents
Termination director company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Pugh
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Termination director company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawn Crisp
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Change person director company with change date
Date: 27 Apr 2011
Action Date: 15 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Desmond Arthur Henry Walsh
Change date: 2011-04-15
Documents
Change person director company with change date
Date: 27 Apr 2011
Action Date: 15 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-15
Officer name: Stephen Victor Pugh
Documents
Change person director company with change date
Date: 27 Apr 2011
Action Date: 15 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-15
Officer name: Dawn Gillian Crisp
Documents
Change person director company with change date
Date: 27 Apr 2011
Action Date: 15 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Robert Eyers
Change date: 2011-04-15
Documents
Change person director company with change date
Date: 27 Apr 2011
Action Date: 15 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Patrick Sheehan
Change date: 2011-04-15
Documents
Change person secretary company with change date
Date: 27 Apr 2011
Action Date: 15 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-15
Officer name: Dawn Gillian Crisp
Documents
Change registered office address company with date old address
Date: 15 Apr 2011
Action Date: 15 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-15
Old address: 243 Beckenham Road Beckenham Kent BR3 4TS
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change person secretary company with change date
Date: 10 May 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dawn Gillian Crisp
Change date: 2010-04-20
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-20
Officer name: William Patrick Sheehan
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Desmond Arthur Henry Walsh
Change date: 2010-04-20
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-20
Officer name: Dawn Gillian Crisp
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Robert Eyers
Change date: 2010-04-20
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-20
Officer name: Stephen Victor Pugh
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/06; full list of members
Documents
Accounts with accounts type small
Date: 10 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 19 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/05; full list of members
Documents
Accounts with accounts type small
Date: 25 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/04; full list of members
Documents
Legacy
Date: 07 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 16 Oct 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/03; full list of members
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 15 Oct 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 12 Jun 2002
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/02; full list of members
Documents
Resolution
Date: 02 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 11 Oct 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 04 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 25 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/00; full list of members
Documents
Legacy
Date: 11 May 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 May 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 25 Oct 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 03 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/99; full list of members
Documents
Legacy
Date: 25 May 1999
Category: Capital
Type: 88(2)R
Description: Ad 07/03/99--------- £ si 75998@1=75998 £ ic 2/76000
Documents
Resolution
Date: 25 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 May 1999
Category: Capital
Type: 123
Description: £ nc 1000/100000 06/03/99
Documents
Legacy
Date: 15 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 25 Jun 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed H.S. walsh properties LIMITED\certificate issued on 26/06/98
Documents
Resolution
Date: 23 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 18/06/98 from: 243 beckenham road beckenham kent BR3 4TS
Documents
Legacy
Date: 18 Jun 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/99 to 30/06/99
Documents
Legacy
Date: 01 May 1998
Category: Address
Type: 287
Description: Registered office changed on 01/05/98 from: regent house 316 beulah hill london SE19 3HF
Documents
Legacy
Date: 01 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ABR THERAPY (SCOTLAND) LIMITED
36 TROUBRIDGE AVENUE,KILBARCHAN,PA10 2AU
Number: | SC458419 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 09512270 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 12 COLLEGE HOUSE,LONDON,SW15 6BF
Number: | 11885794 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIELD VIEW HOUSE, 5 WOODLANDS PARK,LEEDS,LS14 3JU
Number: | OC392944 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
C/O LEGALINX LIMITED,LONDON,EC4A 1BR
Number: | 11420808 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O EAM LONDON LIMITED,LONDON,EC1Y 8UE
Number: | 04002468 |
Status: | ACTIVE |
Category: | Private Limited Company |