THE WALTON BUILDING MANAGEMENT COMPANY LIMITED

05530297
5 HOUND STREET SHERBORNE ENGLAND DT9 3AB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
15 Oct 2024 accounts Annual Accounts 3 Buy now
11 Oct 2024 officers Appointment of director (Mrs Robert David Perrett) 2 Buy now
09 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2023 accounts Annual Accounts 3 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2023 accounts Annual Accounts 3 Buy now
08 Mar 2023 officers Termination of appointment of secretary (Gilyard Scarth Lettings) 1 Buy now
09 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2022 officers Appointment of corporate secretary (Gilyard Scarth Lettings) 2 Buy now
28 Apr 2022 officers Termination of appointment of secretary (Saffron Reilly-Stitt) 1 Buy now
28 Apr 2022 accounts Annual Accounts 3 Buy now
29 Nov 2021 officers Appointment of director (Mr Stuart John May) 2 Buy now
29 Nov 2021 officers Termination of appointment of director (Anthony Davies) 1 Buy now
27 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 May 2021 accounts Annual Accounts 3 Buy now
04 Mar 2021 officers Termination of appointment of director (David Pepper) 1 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 accounts Annual Accounts 2 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 May 2019 accounts Annual Accounts 2 Buy now
20 Nov 2018 officers Appointment of director (Mr David Pepper) 2 Buy now
20 Nov 2018 officers Termination of appointment of director (Caroline Perkins) 1 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 May 2018 accounts Annual Accounts 2 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2017 accounts Annual Accounts 4 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jun 2016 accounts Annual Accounts 4 Buy now
24 Aug 2015 annual-return Annual Return 6 Buy now
07 May 2015 accounts Annual Accounts 2 Buy now
20 Aug 2014 annual-return Annual Return 6 Buy now
29 Apr 2014 accounts Annual Accounts 2 Buy now
13 Aug 2013 annual-return Annual Return 6 Buy now
21 May 2013 accounts Annual Accounts 4 Buy now
14 Jan 2013 officers Appointment of director (Mrs Caroline Perkins) 2 Buy now
07 Dec 2012 officers Termination of appointment of director (Christopher Boulton) 1 Buy now
31 Aug 2012 annual-return Annual Return 6 Buy now
10 May 2012 accounts Annual Accounts 2 Buy now
26 Aug 2011 annual-return Annual Return 6 Buy now
27 May 2011 accounts Annual Accounts 9 Buy now
11 Aug 2010 annual-return Annual Return 6 Buy now
11 Aug 2010 officers Change of particulars for director (Anthony Davies) 2 Buy now
11 Aug 2010 officers Change of particulars for director (Christopher Frank Boulton) 2 Buy now
01 Jun 2010 accounts Annual Accounts 9 Buy now
02 Sep 2009 annual-return Return made up to 08/08/09; full list of members 7 Buy now
02 Sep 2009 officers Secretary's change of particulars / saffron rally stitt / 25/04/2009 1 Buy now
02 Sep 2009 officers Appointment terminated director craig bates 1 Buy now
02 Sep 2009 address Location of debenture register 1 Buy now
02 Sep 2009 address Location of register of members 1 Buy now
02 Sep 2009 address Registered office changed on 02/09/2009 from gf armitage house victor jackson avenue poundbury dorchester dorset DT1 3GY 1 Buy now
19 Aug 2009 accounts Annual Accounts 1 Buy now
12 Aug 2009 officers Appointment terminated director peter thody 1 Buy now
15 Jun 2009 officers Appointment terminated secretary anthony davies 1 Buy now
15 Jun 2009 officers Secretary appointed saffron rally stitt 2 Buy now
15 Jun 2009 officers Director appointed christopher frank boulton 2 Buy now
15 Jun 2009 officers Director appointed anthony davies 2 Buy now
17 Mar 2009 officers Appointment terminated secretary craig bates 1 Buy now
17 Mar 2009 officers Appointment terminated director kim slowe 1 Buy now
11 Mar 2009 officers Secretary appointed anthony john davies 2 Buy now
04 Mar 2009 capital Ad 16/12/08\gbp si 6@1=6\gbp ic 2/8\ 3 Buy now
04 Mar 2009 officers Director appointed peter john thody 2 Buy now
02 Sep 2008 annual-return Return made up to 08/08/08; full list of members 4 Buy now
02 Sep 2008 address Location of register of members 1 Buy now
02 Sep 2008 address Registered office changed on 02/09/2008 from 9 challacombe square poundbury dorchester dorset DT1 3SX 1 Buy now
02 Sep 2008 address Location of debenture register 1 Buy now
02 Sep 2008 officers Director's change of particulars / kim slowe / 09/08/2007 1 Buy now
25 Jun 2008 accounts Annual Accounts 1 Buy now
30 Aug 2007 annual-return Return made up to 08/08/07; full list of members 3 Buy now
30 Aug 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 Jun 2007 accounts Annual Accounts 2 Buy now
11 Oct 2006 annual-return Return made up to 08/08/06; full list of members 7 Buy now
18 Aug 2005 officers Secretary resigned 1 Buy now
08 Aug 2005 incorporation Incorporation Company 21 Buy now