About

Registered Number: 04858755
Date of Incorporation: 07/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: Alton House, 66/68 High Street, Northwood, Middlesex, HA6 1BL

 

Having been setup in 2003, Walcom Ltd has its registered office in Northwood in Middlesex, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 6 directors listed for Walcom Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLTON, Andrew Trevor James 19 February 2014 - 1
CRAYTHORNE, Colin 07 August 2003 01 January 2009 1
HATHERILL 04 September 2003 19 February 2014 1
PARSELL, Barry 04 September 2003 30 November 2012 1
Secretary Name Appointed Resigned Total Appointments
CRAYTHORNE, Ann 07 August 2003 01 January 2009 1
DAVIDSON, Sharon Lillian 01 January 2009 10 January 2014 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 23 August 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 07 July 2016
CH01 - Change of particulars for director 06 July 2016
CH01 - Change of particulars for director 06 July 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 13 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 02 September 2014
TM01 - Termination of appointment of director 21 February 2014
TM01 - Termination of appointment of director 21 February 2014
AP01 - Appointment of director 19 February 2014
TM02 - Termination of appointment of secretary 10 January 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 19 September 2013
CH02 - Change of particulars for corporate director 12 December 2012
TM01 - Termination of appointment of director 05 December 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 16 March 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 17 August 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 17 October 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
363s - Annual Return 20 February 2008
AA - Annual Accounts 16 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 07 October 2004
225 - Change of Accounting Reference Date 01 June 2004
395 - Particulars of a mortgage or charge 04 February 2004
288a - Notice of appointment of directors or secretaries 30 October 2003
287 - Change in situation or address of Registered Office 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.