About

Registered Number: 06199363
Date of Incorporation: 02/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 5 Beaumont Gate, Shenley Hill, Radlett, WD7 7AR,

 

Having been setup in 2007, Walford Painting & Decorating Ltd have registered office in Radlett, it's status is listed as "Active". Cohen, Jonathan, Walford, Darren Eric, Wileman, Leon are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILEMAN, Leon 02 April 2007 01 April 2012 1
Secretary Name Appointed Resigned Total Appointments
COHEN, Jonathan 01 May 2019 - 1
WALFORD, Darren Eric 02 April 2007 01 May 2019 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AD01 - Change of registered office address 27 March 2020
AA - Annual Accounts 31 January 2020
AA01 - Change of accounting reference date 02 January 2020
AA - Annual Accounts 10 May 2019
AP03 - Appointment of secretary 07 May 2019
TM02 - Termination of appointment of secretary 07 May 2019
CS01 - N/A 03 April 2019
AA01 - Change of accounting reference date 14 March 2019
AA01 - Change of accounting reference date 01 January 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 03 May 2018
AA01 - Change of accounting reference date 05 March 2018
AA01 - Change of accounting reference date 09 January 2018
AD01 - Change of registered office address 24 July 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 27 February 2017
AA01 - Change of accounting reference date 18 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 03 June 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 11 July 2012
TM01 - Termination of appointment of director 06 July 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 14 June 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 16 January 2009
363s - Annual Return 09 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.