About

Registered Number: 03979952
Date of Incorporation: 25/04/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: 4 King Square, Bridgwater, Somerset, TA6 3YF,

 

Walrond Holdings Ltd was founded on 25 April 2000 and has its registered office in Bridgwater, it's status at Companies House is "Active". This business has only one director listed. Currently we aren't aware of the number of employees at the Walrond Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALROND, Andrew Philip 25 April 2000 08 October 2007 1

Filing History

Document Type Date
PSC04 - N/A 28 July 2020
CH01 - Change of particulars for director 28 July 2020
CS01 - N/A 14 May 2020
PSC04 - N/A 14 May 2020
CH01 - Change of particulars for director 14 May 2020
PSC04 - N/A 14 May 2020
CH01 - Change of particulars for director 14 May 2020
AD01 - Change of registered office address 14 May 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 27 September 2018
MR01 - N/A 18 June 2018
MR01 - N/A 18 June 2018
MR04 - N/A 07 June 2018
CS01 - N/A 08 May 2018
MR01 - N/A 27 November 2017
MR01 - N/A 14 November 2017
PSC04 - N/A 17 October 2017
CH01 - Change of particulars for director 17 October 2017
PSC04 - N/A 17 October 2017
CH01 - Change of particulars for director 17 October 2017
TM02 - Termination of appointment of secretary 02 October 2017
AA - Annual Accounts 27 September 2017
AD01 - Change of registered office address 06 September 2017
AD01 - Change of registered office address 16 August 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 27 April 2016
CH01 - Change of particulars for director 19 April 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 21 May 2015
AR01 - Annual Return 23 May 2014
MR01 - N/A 21 March 2014
AD01 - Change of registered office address 13 March 2014
AA - Annual Accounts 04 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 May 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 06 June 2011
CH03 - Change of particulars for secretary 17 December 2010
CH01 - Change of particulars for director 17 December 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 15 April 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 19 May 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 06 May 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 29 April 2005
RESOLUTIONS - N/A 26 April 2005
RESOLUTIONS - N/A 26 April 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 29 April 2004
AA - Annual Accounts 11 June 2003
363s - Annual Return 07 May 2003
363s - Annual Return 17 July 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 04 May 2001
AA - Annual Accounts 17 April 2001
MEM/ARTS - N/A 04 April 2001
RESOLUTIONS - N/A 02 April 2001
RESOLUTIONS - N/A 02 April 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2000
225 - Change of Accounting Reference Date 22 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
287 - Change in situation or address of Registered Office 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
NEWINC - New incorporation documents 25 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2018 Outstanding

N/A

A registered charge 15 June 2018 Outstanding

N/A

A registered charge 23 November 2017 Outstanding

N/A

A registered charge 10 November 2017 Outstanding

N/A

A registered charge 19 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.