About

Registered Number: 03945446
Date of Incorporation: 10/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: 12 The Old Flour Mill, Queen Street, Emsworth, Hampshire, PO10 7BT

 

Established in 2000, Walnut Tree Graphics Ltd are based in Hampshire, it's status at Companies House is "Active". There are 2 directors listed for Walnut Tree Graphics Ltd in the Companies House registry. We don't currently know the number of employees at Walnut Tree Graphics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Martin Colin 10 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Judith 10 March 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
DISS40 - Notice of striking-off action discontinued 01 June 2019
CS01 - N/A 30 May 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 29 December 2017
DISS40 - Notice of striking-off action discontinued 10 June 2017
CS01 - N/A 07 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 27 May 2014
AD01 - Change of registered office address 27 May 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 10 January 2011
DISS40 - Notice of striking-off action discontinued 31 July 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
DISS16(SOAS) - N/A 29 June 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
DISS40 - Notice of striking-off action discontinued 05 September 2009
363a - Annual Return 04 September 2009
GAZ1 - First notification of strike-off action in London Gazette 07 July 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 02 March 2009
AA - Annual Accounts 20 September 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 10 March 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 20 May 2002
363s - Annual Return 09 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2001
363s - Annual Return 14 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2001
CERTNM - Change of name certificate 02 May 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
287 - Change in situation or address of Registered Office 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
NEWINC - New incorporation documents 10 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.