Walsh Construction Ltd was founded on 27 April 1960 with its registered office in Wolverhampton in West Midlands, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Bird, Emily Victoria, Bird, Johnathan Peter, Crosby, Philip George, Spencer, Graham Howard, Walsh, James Michael at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRD, Johnathan Peter | 29 April 2005 | - | 1 |
CROSBY, Philip George | 01 December 2010 | - | 1 |
SPENCER, Graham Howard | 01 May 1993 | 29 April 2005 | 1 |
WALSH, James Michael | N/A | 29 April 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRD, Emily Victoria | 01 December 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 September 2020 | |
CH01 - Change of particulars for director | 02 September 2020 | |
CH03 - Change of particulars for secretary | 01 September 2020 | |
PSC05 - N/A | 01 September 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 04 September 2019 | |
PSC07 - N/A | 03 September 2019 | |
PSC02 - N/A | 03 September 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 30 August 2018 | |
CH01 - Change of particulars for director | 29 June 2018 | |
PSC04 - N/A | 29 June 2018 | |
CH01 - Change of particulars for director | 29 June 2018 | |
AA - Annual Accounts | 14 September 2017 | |
CS01 - N/A | 31 August 2017 | |
AA - Annual Accounts | 14 September 2016 | |
CS01 - N/A | 06 September 2016 | |
TM01 - Termination of appointment of director | 27 May 2016 | |
AP01 - Appointment of director | 27 May 2016 | |
AA - Annual Accounts | 23 September 2015 | |
AR01 - Annual Return | 02 September 2015 | |
MR01 - N/A | 27 July 2015 | |
MR04 - N/A | 22 July 2015 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 04 September 2014 | |
TM01 - Termination of appointment of director | 04 March 2014 | |
AP01 - Appointment of director | 04 March 2014 | |
AA - Annual Accounts | 11 September 2013 | |
AR01 - Annual Return | 02 September 2013 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 30 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 February 2012 | |
MG01 - Particulars of a mortgage or charge | 23 January 2012 | |
MG01 - Particulars of a mortgage or charge | 12 January 2012 | |
AA - Annual Accounts | 08 September 2011 | |
AR01 - Annual Return | 02 September 2011 | |
AD01 - Change of registered office address | 15 March 2011 | |
AP01 - Appointment of director | 06 December 2010 | |
AP03 - Appointment of secretary | 06 December 2010 | |
TM02 - Termination of appointment of secretary | 06 December 2010 | |
AR01 - Annual Return | 14 September 2010 | |
AP01 - Appointment of director | 28 June 2010 | |
TM01 - Termination of appointment of director | 28 June 2010 | |
AA - Annual Accounts | 16 June 2010 | |
AA - Annual Accounts | 05 October 2009 | |
AR01 - Annual Return | 05 October 2009 | |
288b - Notice of resignation of directors or secretaries | 04 June 2009 | |
AA - Annual Accounts | 08 October 2008 | |
363a - Annual Return | 01 August 2008 | |
363a - Annual Return | 20 September 2007 | |
AA - Annual Accounts | 12 June 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363s - Annual Return | 09 August 2006 | |
CERTNM - Change of name certificate | 20 June 2006 | |
287 - Change in situation or address of Registered Office | 15 June 2006 | |
225 - Change of Accounting Reference Date | 28 April 2006 | |
363s - Annual Return | 08 September 2005 | |
288a - Notice of appointment of directors or secretaries | 15 August 2005 | |
288a - Notice of appointment of directors or secretaries | 15 August 2005 | |
288a - Notice of appointment of directors or secretaries | 14 July 2005 | |
288b - Notice of resignation of directors or secretaries | 28 June 2005 | |
288b - Notice of resignation of directors or secretaries | 28 June 2005 | |
AA - Annual Accounts | 28 June 2005 | |
395 - Particulars of a mortgage or charge | 11 May 2005 | |
288b - Notice of resignation of directors or secretaries | 11 May 2005 | |
288a - Notice of appointment of directors or secretaries | 11 May 2005 | |
RESOLUTIONS - N/A | 10 May 2005 | |
RESOLUTIONS - N/A | 10 May 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 May 2005 | |
288a - Notice of appointment of directors or secretaries | 10 May 2005 | |
287 - Change in situation or address of Registered Office | 10 May 2005 | |
395 - Particulars of a mortgage or charge | 05 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 2005 | |
RESOLUTIONS - N/A | 14 April 2005 | |
RESOLUTIONS - N/A | 07 April 2005 | |
RESOLUTIONS - N/A | 18 February 2005 | |
RESOLUTIONS - N/A | 18 February 2005 | |
AA - Annual Accounts | 01 October 2004 | |
363s - Annual Return | 27 August 2004 | |
363s - Annual Return | 13 August 2003 | |
AA - Annual Accounts | 14 July 2003 | |
AA - Annual Accounts | 23 August 2002 | |
363s - Annual Return | 09 August 2002 | |
AA - Annual Accounts | 10 January 2002 | |
363s - Annual Return | 08 August 2001 | |
395 - Particulars of a mortgage or charge | 27 March 2001 | |
AA - Annual Accounts | 02 January 2001 | |
363s - Annual Return | 08 August 2000 | |
AA - Annual Accounts | 22 December 1999 | |
363s - Annual Return | 16 August 1999 | |
363s - Annual Return | 27 August 1998 | |
AA - Annual Accounts | 14 July 1998 | |
363s - Annual Return | 09 October 1997 | |
AA - Annual Accounts | 02 June 1997 | |
363s - Annual Return | 20 August 1996 | |
AA - Annual Accounts | 17 June 1996 | |
363s - Annual Return | 02 August 1995 | |
AA - Annual Accounts | 26 July 1995 | |
AA - Annual Accounts | 16 August 1994 | |
363a - Annual Return | 15 August 1994 | |
AA - Annual Accounts | 14 January 1994 | |
363s - Annual Return | 23 July 1993 | |
288 - N/A | 16 June 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 March 1993 | |
AA - Annual Accounts | 03 August 1992 | |
363s - Annual Return | 05 July 1992 | |
AA - Annual Accounts | 26 June 1991 | |
363b - Annual Return | 26 June 1991 | |
AUD - Auditor's letter of resignation | 18 June 1991 | |
AA - Annual Accounts | 17 July 1990 | |
363 - Annual Return | 17 July 1990 | |
AA - Annual Accounts | 11 September 1989 | |
363 - Annual Return | 11 September 1989 | |
AA - Annual Accounts | 26 July 1988 | |
363 - Annual Return | 26 July 1988 | |
AA - Annual Accounts | 22 September 1987 | |
363 - Annual Return | 22 September 1987 | |
AA - Annual Accounts | 01 August 1986 | |
363 - Annual Return | 01 August 1986 | |
MEM/ARTS - N/A | 17 August 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 July 2015 | Outstanding |
N/A |
Chattels mortgage | 19 January 2012 | Fully Satisfied |
N/A |
Debenture | 11 January 2012 | Fully Satisfied |
N/A |
Debenture | 29 April 2005 | Fully Satisfied |
N/A |
Debenture | 29 April 2005 | Fully Satisfied |
N/A |
Deposit agreement to secure own liabilities | 22 March 2001 | Fully Satisfied |
N/A |
Single debenture | 24 June 1985 | Fully Satisfied |
N/A |
Single debenture | 28 September 1967 | Fully Satisfied |
N/A |