WALFORD CROSS LIMITED

06278669
166 OLD BROMPTON ROAD LONDON ENGLAND SW5 0BA

Documents

Documents
Date Category Description Pages
16 Oct 2024 accounts Annual Accounts 9 Buy now
10 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2024 mortgage Registration of a charge 39 Buy now
02 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Nov 2023 accounts Annual Accounts 9 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 11 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 12 Buy now
01 Dec 2021 mortgage Registration of a charge 39 Buy now
11 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Aug 2021 officers Change of particulars for director (Mr David Francis Hobden) 2 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2021 accounts Annual Accounts 11 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2019 accounts Annual Accounts 9 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2019 mortgage Registration of a charge 38 Buy now
01 Mar 2019 mortgage Registration of a charge 50 Buy now
20 Dec 2018 accounts Annual Accounts 9 Buy now
28 Jun 2018 officers Termination of appointment of secretary (Simon John Silverstone) 1 Buy now
28 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2018 officers Termination of appointment of director (Anthony Charles Thorp) 1 Buy now
28 Jun 2018 officers Termination of appointment of director (Simon John Silverstone) 1 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 10 Buy now
04 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2016 accounts Annual Accounts 3 Buy now
26 Jul 2016 annual-return Annual Return 7 Buy now
11 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2016 accounts Annual Accounts 5 Buy now
10 Jul 2015 annual-return Annual Return 8 Buy now
03 Jul 2015 capital Notice of name or other designation of class of shares 2 Buy now
03 Jul 2015 capital Return of Allotment of shares 4 Buy now
02 Jul 2015 officers Appointment of director (Mr Michael Charles Hobden) 3 Buy now
02 Jul 2015 officers Appointment of director (Mr David Frances Hobden) 3 Buy now
02 Jul 2015 resolution Resolution 22 Buy now
18 Dec 2014 accounts Annual Accounts 6 Buy now
16 Dec 2014 mortgage Registration of a charge 61 Buy now
16 Dec 2014 mortgage Registration of a charge 49 Buy now
10 Dec 2014 mortgage Registration of a charge 47 Buy now
10 Dec 2014 mortgage Registration of a charge 59 Buy now
02 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jun 2014 annual-return Annual Return 5 Buy now
03 Jan 2014 accounts Annual Accounts 6 Buy now
26 Jun 2013 annual-return Annual Return 5 Buy now
02 Jan 2013 accounts Annual Accounts 6 Buy now
25 Jun 2012 annual-return Annual Return 5 Buy now
25 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2011 accounts Annual Accounts 6 Buy now
21 Jun 2011 annual-return Annual Return 5 Buy now
31 Dec 2010 accounts Annual Accounts 6 Buy now
06 Jul 2010 annual-return Annual Return 5 Buy now
06 Jul 2010 officers Change of particulars for director (Anthony Charles Thorp) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Anthony Charles Thorp) 2 Buy now
04 Feb 2010 accounts Annual Accounts 6 Buy now
27 Jul 2009 accounts Amended Accounts 7 Buy now
23 Jun 2009 annual-return Return made up to 13/06/09; full list of members 4 Buy now
22 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
21 May 2009 accounts Annual Accounts 6 Buy now
19 May 2009 gazette Gazette Notice Compulsary 1 Buy now
29 Oct 2008 annual-return Return made up to 13/06/08; full list of members 7 Buy now
06 Dec 2007 accounts Accounting reference date shortened from 30/06/08 to 31/03/08 1 Buy now
10 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
28 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Jun 2007 incorporation Incorporation Company 25 Buy now