About

Registered Number: 02496955
Date of Incorporation: 27/04/1990 (35 years ago)
Company Status: Active
Registered Address: Chardec House 27 Kenyon Road, Lomeshaye Industrial Estate, Brierfield, Nelson, BB9 5SP

 

Having been setup in 1990, Walsh Integrated Building Services Ltd have registered office in Nelson, it has a status of "Active". Finnerty, Tracey Susan, Walsh, Ian Craig, Walsh, Anne are listed as directors of the organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Ian Craig N/A - 1
WALSH, Anne N/A 22 June 2001 1
Secretary Name Appointed Resigned Total Appointments
FINNERTY, Tracey Susan 22 June 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
SH01 - Return of Allotment of shares 21 August 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 22 August 2019
AA01 - Change of accounting reference date 22 August 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 13 May 2015
CH03 - Change of particulars for secretary 13 May 2015
AR01 - Annual Return 15 May 2014
CH03 - Change of particulars for secretary 15 May 2014
CH03 - Change of particulars for secretary 14 May 2014
AA - Annual Accounts 14 May 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 05 May 2011
AD04 - Change of location of company records to the registered office 05 May 2011
AR01 - Annual Return 12 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
AA - Annual Accounts 01 March 2010
AA01 - Change of accounting reference date 22 February 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 27 April 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 16 June 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 05 April 2004
CERTNM - Change of name certificate 24 September 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 02 April 2003
395 - Particulars of a mortgage or charge 07 March 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 08 March 2002
288a - Notice of appointment of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 03 June 1997
395 - Particulars of a mortgage or charge 10 February 1997
287 - Change in situation or address of Registered Office 16 January 1997
AA - Annual Accounts 10 October 1996
395 - Particulars of a mortgage or charge 07 June 1996
363s - Annual Return 29 April 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 05 May 1995
AA - Annual Accounts 22 August 1994
363s - Annual Return 15 June 1994
AA - Annual Accounts 07 April 1994
363s - Annual Return 28 May 1993
AA - Annual Accounts 27 November 1992
363s - Annual Return 26 May 1992
287 - Change in situation or address of Registered Office 07 May 1992
AA - Annual Accounts 26 March 1992
287 - Change in situation or address of Registered Office 20 January 1992
287 - Change in situation or address of Registered Office 01 November 1991
363a - Annual Return 08 July 1991
288 - N/A 13 September 1990
288 - N/A 13 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 September 1990
288 - N/A 16 May 1990
287 - Change in situation or address of Registered Office 16 May 1990
NEWINC - New incorporation documents 27 April 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 August 2002 Outstanding

N/A

Legal charge 24 January 1997 Outstanding

N/A

Debenture 28 May 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.