About

Registered Number: 03371214
Date of Incorporation: 15/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 10 Bath Road, Old Town, Swindon, Wiltshire, SN1 4BA

 

Walfins Ltd was registered on 15 May 1997 with its registered office in Swindon in Wiltshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this company are Griffin, Stephen John, Griffin, Hazel, Griffin, William Edward John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, Stephen John 15 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
GRIFFIN, Hazel 30 October 1997 07 May 1999 1
GRIFFIN, William Edward John 15 May 1997 30 October 1997 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 02 June 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 24 April 2013
TM02 - Termination of appointment of secretary 22 April 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 22 December 2011
AR01 - Annual Return 06 May 2011
CH03 - Change of particulars for secretary 06 May 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 22 June 2010
AD01 - Change of registered office address 07 May 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 20 April 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 20 June 2008
287 - Change in situation or address of Registered Office 18 December 2007
AA - Annual Accounts 24 September 2007
363s - Annual Return 04 August 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 01 June 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 08 June 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 29 August 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 24 July 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 27 May 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 28 May 1998
225 - Change of Accounting Reference Date 28 May 1998
RESOLUTIONS - N/A 08 December 1997
123 - Notice of increase in nominal capital 08 December 1997
288b - Notice of resignation of directors or secretaries 01 December 1997
395 - Particulars of a mortgage or charge 22 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
CERTNM - Change of name certificate 23 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
NEWINC - New incorporation documents 15 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 18 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.