NEIL WALTON LIMITED
Status | ACTIVE |
Company No. | 04770180 |
Category | Private Limited Company |
Incorporated | 19 May 2003 |
Age | 20 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
NEIL WALTON LIMITED is an active private limited company with number 04770180. It was incorporated 20 years, 11 months, 18 days ago, on 19 May 2003. The company address is The Stable Office The Stable Office, Greenhow Great Ayton, TS9 6LP, Middlesbrough.
Company Fillings
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 07 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Dee Walton
Documents
Notification of a person with significant control
Date: 07 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Neil Walton
Documents
Withdrawal of a person with significant control statement
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-06-07
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Capital allotment shares
Date: 18 Aug 2014
Action Date: 01 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-01
Capital : 99 GBP
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Capital allotment shares
Date: 19 Feb 2013
Action Date: 27 Apr 2012
Category: Capital
Type: SH01
Date: 2012-04-27
Capital : 8 GBP
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 26 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-26
Documents
Accounts amended with made up date
Date: 17 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AAMD
Made up date: 2009-05-31
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 29 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 25 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/04; full list of members
Documents
Legacy
Date: 29 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/08/03--------- £ si 5@1=5 £ ic 1/6
Documents
Legacy
Date: 29 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 29/09/03 from: neil walton mbe fca, bank foot farm, ingleby greenhow great ayton north yorkshire
Documents
Legacy
Date: 29 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 17 Sep 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bridean LTD\certificate issued on 17/09/03
Documents
Legacy
Date: 12 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 12/06/03 from: 39A leicester road salford manchester M7 4AS
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
10 PRINCETON COURT 55 FELSHAM ROAD,LONDON,SW15 1AZ
Number: | 05942806 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHBY ESTATES (LINCOLN) LIMITED
BELMONT HOUSE,THETFORD,IP24 2AP
Number: | 02818592 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKETING SOCIETY LIMITED,(THE)
8 WALDEGRAVE ROAD,TEDDINGTON,TW11 8GT
Number: | 00873769 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
58 ROCHESTER PLACE,LONDON,NW1 9JX
Number: | 04038883 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 NORFOLK FARM CLOSE,SURREY,GU22 8LL
Number: | 06289974 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGGIT CONTRACTING SOLUTIONS LIMITED
147 EAST FLOAT QUAY,BIRKENHEAD,CH41 1DP
Number: | 10098834 |
Status: | ACTIVE |
Category: | Private Limited Company |