WALSTEAD ROCHE LIMITED

00720976
18 WESTSIDE CENTRE LONDON ROAD STANWAY COLCHESTER CO3 8PH

Documents

Documents
Date Category Description Pages
04 Oct 2024 officers Change of particulars for director (Mr Ian Southerland) 2 Buy now
03 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2024 officers Appointment of director (Mr Bruce Grant Murray) 2 Buy now
13 Sep 2024 officers Termination of appointment of director (Neil Austin Johnson) 1 Buy now
05 Aug 2024 officers Appointment of director (Mr Ian Southerland) 2 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2023 accounts Annual Accounts 28 Buy now
11 Jul 2023 officers Appointment of director (Mr Neil Austin Johnson) 2 Buy now
05 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2023 officers Termination of appointment of director (Julian Gordon Rothwell) 1 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 accounts Annual Accounts 28 Buy now
17 Jan 2022 accounts Annual Accounts 29 Buy now
09 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2021 mortgage Registration of a charge 44 Buy now
19 Nov 2021 officers Change of particulars for director (Mr Paul George Utting) 2 Buy now
19 Nov 2021 officers Appointment of director (Mr Julian Gordon Rothwell) 2 Buy now
06 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jan 2021 accounts Annual Accounts 25 Buy now
01 Dec 2020 mortgage Registration of a charge 11 Buy now
28 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2020 officers Termination of appointment of secretary (Zoe Repman) 1 Buy now
02 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 officers Termination of appointment of director (Zoe Repman) 1 Buy now
09 Oct 2019 accounts Annual Accounts 26 Buy now
03 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2019 mortgage Registration of a charge 7 Buy now
12 Dec 2018 mortgage Registration of a charge 7 Buy now
11 Dec 2018 resolution Resolution 3 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 accounts Annual Accounts 26 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 22 Buy now
09 Jun 2017 miscellaneous Second filing of Confirmation Statement dated 06/10/2016 8 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Sep 2016 accounts Annual Accounts 17 Buy now
09 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2016 officers Termination of appointment of director (Richard Charles Fookes) 1 Buy now
08 Sep 2016 officers Change of particulars for secretary (Zoe Repman) 1 Buy now
12 Nov 2015 annual-return Annual Return 8 Buy now
08 Oct 2015 accounts Annual Accounts 16 Buy now
13 Jul 2015 mortgage Registration of a charge 12 Buy now
20 Feb 2015 mortgage Registration of a charge 103 Buy now
31 Oct 2014 annual-return Annual Return 8 Buy now
15 Oct 2014 auditors Auditors Resignation Company 1 Buy now
03 Oct 2014 accounts Annual Accounts 16 Buy now
31 Dec 2013 officers Appointment of director (Mrs Zoe Repman) 2 Buy now
31 Dec 2013 officers Appointment of director (Mrs Debbie Read) 2 Buy now
31 Dec 2013 officers Appointment of director (Mr Roy Ernest Kingston) 2 Buy now
13 Nov 2013 annual-return Annual Return 6 Buy now
12 Sep 2013 accounts Annual Accounts 17 Buy now
07 Jun 2013 mortgage Statement of satisfaction of a charge 1 Buy now
05 Nov 2012 annual-return Annual Return 6 Buy now
05 Nov 2012 officers Change of particulars for director (Mr Richard Charles Fookes) 2 Buy now
02 Oct 2012 accounts Annual Accounts 19 Buy now
03 Nov 2011 annual-return Annual Return 6 Buy now
03 May 2011 officers Termination of appointment of director (Matthew Armitage) 2 Buy now
26 Apr 2011 accounts Annual Accounts 20 Buy now
18 Apr 2011 officers Termination of appointment of secretary (Philip Harris) 2 Buy now
17 Apr 2011 officers Appointment of director (Mr Paul George Utting) 3 Buy now
17 Apr 2011 officers Appointment of director (Mr Richard Charles Fookes) 3 Buy now
17 Apr 2011 officers Termination of appointment of director (Giles Richell) 2 Buy now
17 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Apr 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
17 Apr 2011 officers Termination of appointment of director (Patrick Martell) 2 Buy now
17 Apr 2011 officers Termination of appointment of director (Stephen Downey) 2 Buy now
17 Apr 2011 officers Termination of appointment of director (Angela Butler) 2 Buy now
17 Apr 2011 officers Appointment of secretary (Zoe Repman) 3 Buy now
15 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
14 Apr 2011 mortgage Particulars of a mortgage or charge 31 Buy now
13 Apr 2011 mortgage Particulars of a mortgage or charge 17 Buy now
12 Apr 2011 change-of-name Certificate Change Of Name Company 3 Buy now
12 Apr 2011 change-of-name Change Of Name Notice 2 Buy now
11 Apr 2011 auditors Auditors Resignation Company 1 Buy now
21 Mar 2011 incorporation Memorandum Articles 16 Buy now
21 Mar 2011 resolution Resolution 1 Buy now
21 Mar 2011 change-of-constitution Statement Of Companys Objects 1 Buy now
03 Mar 2011 officers Termination of appointment of director (Thomas Dickie) 1 Buy now
30 Nov 2010 annual-return Annual Return 10 Buy now
16 Jun 2010 officers Appointment of director (Thomas Edgar Dickie) 3 Buy now
16 Jun 2010 officers Appointment of director (Stephen David Downey) 3 Buy now
16 Jun 2010 officers Appointment of director (Giles Richell) 3 Buy now
16 Jun 2010 officers Appointment of director (Angela Mary Butler) 3 Buy now
28 Apr 2010 accounts Annual Accounts 22 Buy now
12 Dec 2009 officers Termination of appointment of director (Stephen Ellis) 1 Buy now
11 Nov 2009 annual-return Annual Return 6 Buy now
23 Sep 2009 resolution Resolution 3 Buy now
14 Aug 2009 officers Appointment terminated director brian edwards 1 Buy now
28 May 2009 accounts Annual Accounts 19 Buy now
18 Mar 2009 officers Director appointed patrick martell 2 Buy now