About

Registered Number: 03553069
Date of Incorporation: 27/04/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: Hunter House Biggin Hill Airport, Churchill Way, Biggin Hill, Kent, TN16 3BN

 

H S Walsh & Sons Ltd was registered on 27 April 1998, it's status is listed as "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Desmond Arthur Henry 03 June 1998 06 September 2017 1
Secretary Name Appointed Resigned Total Appointments
EYERS, Michael Robert 02 January 2013 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 13 October 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 27 April 2018
TM01 - Termination of appointment of director 26 September 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 29 April 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 17 May 2016
RESOLUTIONS - N/A 13 February 2016
SH03 - Return of purchase of own shares 13 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 04 October 2013
AP03 - Appointment of secretary 11 June 2013
TM02 - Termination of appointment of secretary 04 June 2013
TM01 - Termination of appointment of director 04 June 2013
AR01 - Annual Return 03 May 2013
TM01 - Termination of appointment of director 08 January 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH03 - Change of particulars for secretary 27 April 2011
AD01 - Change of registered office address 15 April 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 10 November 2005
363a - Annual Return 19 May 2005
AA - Annual Accounts 25 October 2004
363a - Annual Return 10 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
AA - Annual Accounts 16 October 2003
288c - Notice of change of directors or secretaries or in their particulars 29 August 2003
288c - Notice of change of directors or secretaries or in their particulars 14 June 2003
363a - Annual Return 09 May 2003
288c - Notice of change of directors or secretaries or in their particulars 08 May 2003
AA - Annual Accounts 15 October 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 June 2002
RESOLUTIONS - N/A 02 June 2002
RESOLUTIONS - N/A 02 June 2002
363a - Annual Return 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
395 - Particulars of a mortgage or charge 15 February 2002
AA - Annual Accounts 11 October 2001
363a - Annual Return 04 May 2001
AA - Annual Accounts 27 October 2000
363a - Annual Return 25 May 2000
288c - Notice of change of directors or secretaries or in their particulars 11 May 2000
288c - Notice of change of directors or secretaries or in their particulars 11 May 2000
AA - Annual Accounts 25 October 1999
363a - Annual Return 03 June 1999
RESOLUTIONS - N/A 25 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1999
123 - Notice of increase in nominal capital 25 May 1999
288a - Notice of appointment of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
CERTNM - Change of name certificate 25 June 1998
RESOLUTIONS - N/A 23 June 1998
MEM/ARTS - N/A 23 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
287 - Change in situation or address of Registered Office 18 June 1998
225 - Change of Accounting Reference Date 18 June 1998
287 - Change in situation or address of Registered Office 01 May 1998
288b - Notice of resignation of directors or secretaries 01 May 1998
288b - Notice of resignation of directors or secretaries 01 May 1998
NEWINC - New incorporation documents 27 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.