About

Registered Number: 03070129
Date of Incorporation: 20/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: 31 Dashwood Avenue, High Wycombe, Buckinghamshire, HP12 3DZ

 

Founded in 1995, Mike Walsh Engineering Ltd are based in Buckinghamshire, it's status in the Companies House registry is set to "Active". The companies directors are Walsh, Michael, Walsh, Sheryl Coleen. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Michael 20 June 1995 - 1
WALSH, Sheryl Coleen 20 June 1995 15 May 2008 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 22 June 2018
TM02 - Termination of appointment of secretary 21 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 16 March 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
DISS40 - Notice of striking-off action discontinued 07 November 2009
AA - Annual Accounts 05 November 2009
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 25 June 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
AA - Annual Accounts 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
363a - Annual Return 30 July 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 31 October 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 29 July 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 05 May 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 05 August 1999
363s - Annual Return 02 August 1999
287 - Change in situation or address of Registered Office 08 June 1999
363s - Annual Return 03 July 1998
AA - Annual Accounts 02 July 1998
288c - Notice of change of directors or secretaries or in their particulars 08 June 1998
288c - Notice of change of directors or secretaries or in their particulars 08 June 1998
363s - Annual Return 04 August 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 15 October 1996
288 - N/A 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
288 - N/A 14 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 July 1995
NEWINC - New incorporation documents 20 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.