(CH03) On Wednesday 10th January 2024 secretary's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 10th January 2024 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 10th January 2024 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 10th January 2024 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 16th May 2023.
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 250 Fowler Avenue Farnborough Hampshire GU14 7JP. Change occurred on Wednesday 16th February 2022. Company's previous address: The Old Steppe House Brighton Road Godalming Surrey GU7 1NS.
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 8th December 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 8th December 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th December 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th December 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 23rd December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th December 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 18th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 7th December 2012
filed on: 21st, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 7th December 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 3rd, October 2011
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 31st, December 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 7th December 2010
filed on: 8th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Thursday 8th July 2010 from C/O Barnett Spooner & Co the Old Steppe House Brighton Road Godalming Surrey GU7 1NS
filed on: 8th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th December 2009
filed on: 21st, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 11th, November 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Friday 9th January 2009 - Annual return with full member list
filed on: 9th, January 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 8th, January 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 8th, January 2009
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 999 shares on Thursday 24th January 2008. Value of each share 1 £, total number of shares: 1000.
filed on: 29th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on Thursday 24th January 2008. Value of each share 1 £, total number of shares: 1000.
filed on: 29th, January 2008
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed waldex LIMITEDcertificate issued on 15/01/08
filed on: 15th, January 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed waldex LIMITEDcertificate issued on 15/01/08
filed on: 15th, January 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On Saturday 22nd December 2007 New secretary appointed;new director appointed
filed on: 22nd, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Saturday 22nd December 2007 New director appointed
filed on: 22nd, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Saturday 22nd December 2007 New secretary appointed;new director appointed
filed on: 22nd, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Saturday 22nd December 2007 Director resigned
filed on: 22nd, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Saturday 22nd December 2007 Secretary resigned
filed on: 22nd, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Saturday 22nd December 2007 New director appointed
filed on: 22nd, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Saturday 22nd December 2007 Secretary resigned
filed on: 22nd, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Saturday 22nd December 2007 Director resigned
filed on: 22nd, December 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/12/07 from: 6-8 underwood street london N1 7JQ
filed on: 17th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/12/07 from: 6-8 underwood street london N1 7JQ
filed on: 17th, December 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, December 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 7th, December 2007
| incorporation
|
Free Download
(19 pages)
|