This company is commonly known as A & A Walters Limited. The company was founded 22 years ago and was given the registration number 04394749. The firm's registered office is in TIPTON. You can find them at The Old Manse, 85 Dudley Road, Tipton, West Midlands. This company's SIC code is 96030 - Funeral and related activities.
Name | : | A & A WALTERS LIMITED |
---|---|---|
Company Number | : | 04394749 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Manse, 85 Dudley Road, Tipton, West Midlands, DY4 8AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Conway Close, Woodsetton, Dudley, DY1 4PE | Secretary | 14 March 2002 | Active |
The Old Manse, 85 Dudley Road, Tipton, England, DY4 8ED | Director | 06 April 2003 | Active |
The Old Manse, 85 Dudley Road, Tipton, England, DY4 8ED | Director | 14 March 2004 | Active |
3 Conway Close, Woodsetton, Dudley, DY1 4PE | Director | 14 March 2002 | Active |
3 Conway Close, Woodsetton, Dudley, DY1 4PE | Director | 14 March 2002 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 14 March 2002 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 14 March 2002 | Active |
A & A Walters Holdings Limited | ||
Notified on | : | 22 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Old Manse, 85 Dudley Road, West Midlands, England, DY4 8AE |
Nature of control | : |
|
Mr Jeremy Paul Hodges | ||
Notified on | : | 16 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Manse, 85 Dudley Road, Tipton, England, DY4 8ED |
Nature of control | : |
|
Mrs Rachel Elizabeth Hodges | ||
Notified on | : | 16 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Manse, 85 Dudley Road, Tipton, England, DY4 8ED |
Nature of control | : |
|
Mrs Christine Dorothy Walters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Conway Close, Dudley, United Kingdom, DY1 4PE |
Nature of control | : |
|
Mr Michael Ernest Walters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Conway Close, Dudley, United Kingdom, DY1 4PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Address | Change registered office address company with date old address new address. | Download |
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Address | Change registered office address company with date old address new address. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-17 | Officers | Change person director company with change date. | Download |
2019-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-17 | Officers | Change person director company with change date. | Download |
2019-12-17 | Officers | Change person director company with change date. | Download |
2019-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-17 | Officers | Change person director company with change date. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.