About

Registered Number: 00657545
Date of Incorporation: 27/04/1960 (64 years ago)
Company Status: Active
Registered Address: 34 Waterloo Road, Wolverhampton, West Midlands, WV1 4DG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.