About

Registered Number: 02797715
Date of Incorporation: 09/03/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Unit 61 Enfield Industrial Estat, Redditch, Worcestershire, B97 6DE

 

Based in Worcestershire, Wallcharm Products Ltd was established in 1993, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 4 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, Cyril Godfrey 09 March 1993 01 January 1994 1
MOORE, John 01 January 1994 30 April 2013 1
WALKER, Nigel Leslie 09 March 1993 08 March 2000 1
WALLS, Stephen John 15 March 2000 13 September 2006 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 07 October 2019
TM01 - Termination of appointment of director 24 September 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 12 March 2018
CH01 - Change of particulars for director 12 March 2018
CH01 - Change of particulars for director 12 March 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 11 December 2013
TM02 - Termination of appointment of secretary 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 22 March 2007
288b - Notice of resignation of directors or secretaries 09 October 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 12 April 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
AA - Annual Accounts 28 October 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 16 April 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 16 February 1999
363s - Annual Return 19 March 1998
AA - Annual Accounts 19 November 1997
363s - Annual Return 01 April 1997
AA - Annual Accounts 12 September 1996
363s - Annual Return 21 March 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 31 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 October 1994
287 - Change in situation or address of Registered Office 25 May 1994
363a - Annual Return 25 May 1994
288 - N/A 06 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1993
288 - N/A 31 October 1993
288 - N/A 31 October 1993
288 - N/A 31 October 1993
287 - Change in situation or address of Registered Office 31 October 1993
NEWINC - New incorporation documents 09 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.