About

Registered Number: 02706678
Date of Incorporation: 14/04/1992 (32 years ago)
Company Status: Active
Registered Address: STEPHENSON & CO, Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset, BH4 9DN

 

Founded in 1992, Walltone Ltd are based in Bournemouth, it's status at Companies House is "Active". Khan, Mohamed Yunis, Hollande, Laurence Patrick, Bell, Michael John, Glynn, Peter Gerrard, Glynn, Peter Gerrard, Hollande, Jacqueline Theresa Hilda Colette are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLANDE, Laurence Patrick 13 April 2017 - 1
GLYNN, Peter Gerrard 31 March 2011 30 September 2011 1
HOLLANDE, Jacqueline Theresa Hilda Colette 16 July 1992 04 April 2016 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Mohamed Yunis 29 September 2011 - 1
BELL, Michael John 16 July 1992 27 October 1992 1
GLYNN, Peter Gerrard 22 March 2010 30 September 2011 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 20 April 2018
AA - Annual Accounts 06 April 2018
TM01 - Termination of appointment of director 17 November 2017
CS01 - N/A 25 April 2017
AP01 - Appointment of director 21 April 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 26 March 2012
AP01 - Appointment of director 15 December 2011
TM02 - Termination of appointment of secretary 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
AP03 - Appointment of secretary 12 October 2011
AR01 - Annual Return 08 June 2011
AD01 - Change of registered office address 08 June 2011
AA - Annual Accounts 28 April 2011
TM02 - Termination of appointment of secretary 20 April 2011
TM01 - Termination of appointment of director 20 April 2011
MISC - Miscellaneous document 18 April 2011
AP01 - Appointment of director 13 April 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
AA - Annual Accounts 04 May 2010
AP03 - Appointment of secretary 12 April 2010
225 - Change of Accounting Reference Date 16 June 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 21 February 2005
225 - Change of Accounting Reference Date 17 December 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 25 April 2003
AA - Annual Accounts 05 March 2003
AA - Annual Accounts 30 April 2002
363s - Annual Return 29 April 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 03 June 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 24 April 1998
AA - Annual Accounts 27 January 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 16 April 1997
AA - Annual Accounts 05 August 1996
363s - Annual Return 23 April 1996
AA - Annual Accounts 31 May 1995
363s - Annual Return 02 May 1995
287 - Change in situation or address of Registered Office 02 June 1994
363x - Annual Return 12 April 1994
AA - Annual Accounts 18 February 1994
287 - Change in situation or address of Registered Office 18 February 1994
363x - Annual Return 30 April 1993
288 - N/A 25 November 1992
288 - N/A 25 November 1992
395 - Particulars of a mortgage or charge 30 September 1992
288 - N/A 04 September 1992
288 - N/A 04 September 1992
288 - N/A 04 September 1992
288 - N/A 04 September 1992
287 - Change in situation or address of Registered Office 04 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1992
NEWINC - New incorporation documents 14 April 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.