About

Registered Number: 05451184
Date of Incorporation: 12/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: The Boundary Worswick Green, Off Bacup Road, Rawtenstall, Lancashire, BB4 7NN

 

Based in Rawtenstall, A Walsh Construction Ltd was established in 2005, it has a status of "Active". Walsh, Jacqueline, Walsh, Andrew are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Andrew 12 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WALSH, Jacqueline 12 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 06 April 2020
AA01 - Change of accounting reference date 19 February 2020
CS01 - N/A 24 May 2019
AA - Annual Accounts 21 May 2019
AA01 - Change of accounting reference date 26 February 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 22 May 2018
AA01 - Change of accounting reference date 28 February 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 25 May 2017
AA01 - Change of accounting reference date 23 May 2017
AA01 - Change of accounting reference date 27 February 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 31 May 2016
AA01 - Change of accounting reference date 29 February 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 10 March 2015
MR04 - N/A 17 January 2015
MR04 - N/A 17 January 2015
AR01 - Annual Return 20 May 2014
AA01 - Change of accounting reference date 03 April 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 29 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 May 2013
AA01 - Change of accounting reference date 26 February 2013
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 28 May 2012
AD04 - Change of location of company records to the registered office 28 May 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 18 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 20 March 2009
363s - Annual Return 22 October 2008
395 - Particulars of a mortgage or charge 13 September 2008
395 - Particulars of a mortgage or charge 16 May 2008
AA - Annual Accounts 10 April 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 02 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
287 - Change in situation or address of Registered Office 02 June 2005
NEWINC - New incorporation documents 12 May 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 September 2008 Fully Satisfied

N/A

Debenture 09 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.