This company is commonly known as Walton Developments Limited. The company was founded 27 years ago and was given the registration number 03368638. The firm's registered office is in ALSAGER. You can find them at The Pines, 98 Sandbach Road North, Alsager, Stoke On Trent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WALTON DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03368638 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pines, 98 Sandbach Road North, Alsager, Stoke On Trent, ST7 2AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pines, 98 Sandbach Road North, Alsager, ST7 2AW | Secretary | 16 May 1997 | Active |
The Pines, 98 Sandbach Road North, Alsager, ST7 2AW | Director | 16 May 1997 | Active |
Kildonan 133 Close Lane, Alsager, Stoke On Trent, ST7 2TZ | Secretary | 09 May 1997 | Active |
Wetley Abbey Farm Wetley Rocks, Stoke On Trent, ST9 0AS | Director | 09 May 1997 | Active |
The Pines, 98 Sandbach Road North, Alsager, ST7 2AW | Director | 16 May 1997 | Active |
Mrs June Walton | ||
Notified on | : | 16 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Address | : | The Pines, Alsager, ST7 2AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-23 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.