Download leads from Nexok and grow your business. Find out more

Walter & Sons Waste Management Limited

Documents

Total Documents88
Total Pages378

Filing History

20 January 2021Confirmation statement made on 20 January 2021 with no updates
13 August 2020Total exemption full accounts made up to 31 January 2020
31 January 2020Confirmation statement made on 20 January 2020 with no updates
18 October 2019Total exemption full accounts made up to 31 January 2019
31 January 2019Confirmation statement made on 20 January 2019 with updates
3 December 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
3 December 2018Purchase of own shares.
3 December 2018Cancellation of shares. Statement of capital on 25 November 2018
  • GBP 2
8 October 2018Registered office address changed from Unit 4 Paper Mill End Industrial Estate Great Barr Birmingham B44 8NH England to Westgate One Westgate Aldridge Walsall WS9 8EX on 8 October 2018
30 September 2018Total exemption full accounts made up to 31 January 2018
26 July 2018Appointment of Mr Brett Walter as a director on 16 July 2018
26 July 2018Termination of appointment of Kerry Louise Walter as a director on 16 July 2018
26 July 2018Termination of appointment of Kerry Louise Walter as a secretary on 16 July 2018
30 January 2018Confirmation statement made on 20 January 2018 with no updates
25 October 2017Total exemption full accounts made up to 31 January 2017
25 October 2017Total exemption full accounts made up to 31 January 2017
16 August 2017Registered office address changed from Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT to Unit 4 Paper Mill End Industrial Estate Great Barr Birmingham B44 8NH on 16 August 2017
16 August 2017Registered office address changed from Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT to Unit 4 Paper Mill End Industrial Estate Great Barr Birmingham B44 8NH on 16 August 2017
27 January 2017Confirmation statement made on 20 January 2017 with updates
27 January 2017Confirmation statement made on 20 January 2017 with updates
31 October 2016Total exemption small company accounts made up to 31 January 2016
31 October 2016Total exemption small company accounts made up to 31 January 2016
29 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4
29 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4
16 November 2015Termination of appointment of Mark Anthony Walter as a director on 31 October 2015
16 November 2015Termination of appointment of Mark Anthony Walter as a director on 31 October 2015
23 October 2015Total exemption small company accounts made up to 31 January 2015
23 October 2015Total exemption small company accounts made up to 31 January 2015
20 August 2015Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT on 20 August 2015
20 August 2015Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT on 20 August 2015
6 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4
6 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4
22 October 2014Total exemption small company accounts made up to 31 January 2014
22 October 2014Total exemption small company accounts made up to 31 January 2014
27 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
27 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
29 October 2013Total exemption small company accounts made up to 31 January 2013
29 October 2013Total exemption small company accounts made up to 31 January 2013
7 March 2013Annual return made up to 20 January 2013 with a full list of shareholders
7 March 2013Annual return made up to 20 January 2013 with a full list of shareholders
25 October 2012Total exemption small company accounts made up to 31 January 2012
25 October 2012Total exemption small company accounts made up to 31 January 2012
5 September 2012Statement of capital following an allotment of shares on 21 January 2012
  • GBP 4
5 September 2012Statement of capital following an allotment of shares on 21 January 2012
  • GBP 4
5 September 2012Statement of capital following an allotment of shares on 21 January 2012
  • GBP 4
5 September 2012Statement of capital following an allotment of shares on 21 January 2012
  • GBP 4
22 February 2012Annual return made up to 20 January 2012 with a full list of shareholders
22 February 2012Annual return made up to 20 January 2012 with a full list of shareholders
21 June 2011Total exemption small company accounts made up to 31 January 2011
21 June 2011Total exemption small company accounts made up to 31 January 2011
8 February 2011Annual return made up to 20 January 2011 with a full list of shareholders
8 February 2011Annual return made up to 20 January 2011 with a full list of shareholders
31 August 2010Total exemption small company accounts made up to 31 January 2010
31 August 2010Total exemption small company accounts made up to 31 January 2010
21 June 2010Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF on 21 June 2010
21 June 2010Registered office address changed from King Charles House 2 Castle Hill Dudley West Midlands DY1 4PS on 21 June 2010
21 June 2010Registered office address changed from King Charles House 2 Castle Hill Dudley West Midlands DY1 4PS on 21 June 2010
21 June 2010Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF on 21 June 2010
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders
28 July 2009Total exemption small company accounts made up to 31 January 2009
28 July 2009Total exemption small company accounts made up to 31 January 2009
20 January 2009Return made up to 20/01/09; full list of members
20 January 2009Return made up to 20/01/09; full list of members
18 November 2008Total exemption small company accounts made up to 31 January 2008
18 November 2008Total exemption small company accounts made up to 31 January 2008
13 February 2008Return made up to 20/01/08; no change of members
13 February 2008Return made up to 20/01/08; no change of members
31 July 2007New director appointed
31 July 2007New director appointed
16 July 2007Total exemption small company accounts made up to 31 January 2007
16 July 2007Total exemption small company accounts made up to 31 January 2007
14 March 2007Return made up to 20/01/07; full list of members
14 March 2007Return made up to 20/01/07; full list of members
8 March 2007Ad 31/01/06--------- £ si 1@1=1 £ ic 1/2
8 March 2007Ad 31/01/06--------- £ si 1@1=1 £ ic 1/2
7 February 2006Registered office changed on 07/02/06 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
7 February 2006New director appointed
7 February 2006New secretary appointed
7 February 2006New director appointed
7 February 2006Registered office changed on 07/02/06 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
7 February 2006New secretary appointed
31 January 2006Director resigned
31 January 2006Director resigned
31 January 2006Secretary resigned
31 January 2006Secretary resigned
20 January 2006Incorporation
20 January 2006Incorporation
Sign up now to grow your client base. Plans & Pricing