About

Registered Number: 09927148
Date of Incorporation: 22/12/2015 (8 years and 6 months ago)
Company Status: Active
Registered Address: 18 London Road, Stanway, Colchester, CO3 8PH,

 

Walstead Holdings Ltd was setup in 2015. This organisation has only one director. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Ron 22 December 2016 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 October 2020
CS01 - N/A 24 December 2019
SH05 - Notice of cancellation of treasury shares 19 December 2019
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 30 September 2019
CS01 - N/A 26 December 2018
SH03 - Return of purchase of own shares 18 October 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 21 December 2017
TM01 - Termination of appointment of director 02 October 2017
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 01 August 2017
RP04CS01 - N/A 07 April 2017
SH01 - Return of Allotment of shares 27 March 2017
SH01 - Return of Allotment of shares 26 February 2017
AP01 - Appointment of director 28 January 2017
TM01 - Termination of appointment of director 28 January 2017
AP01 - Appointment of director 10 January 2017
CS01 - N/A 06 January 2017
CH01 - Change of particulars for director 21 September 2016
CH01 - Change of particulars for director 08 September 2016
CH01 - Change of particulars for director 08 September 2016
SH08 - Notice of name or other designation of class of shares 14 July 2016
AP01 - Appointment of director 30 June 2016
RESOLUTIONS - N/A 29 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 June 2016
AP01 - Appointment of director 27 June 2016
AP01 - Appointment of director 27 June 2016
AP01 - Appointment of director 27 June 2016
SH01 - Return of Allotment of shares 27 June 2016
RESOLUTIONS - N/A 24 June 2016
SH01 - Return of Allotment of shares 24 June 2016
SH01 - Return of Allotment of shares 24 June 2016
SH01 - Return of Allotment of shares 24 June 2016
SH01 - Return of Allotment of shares 24 June 2016
SH01 - Return of Allotment of shares 24 June 2016
AA01 - Change of accounting reference date 23 June 2016
AD01 - Change of registered office address 23 June 2016
SH01 - Return of Allotment of shares 23 June 2016
TM01 - Termination of appointment of director 11 March 2016
TM01 - Termination of appointment of director 11 March 2016
AP01 - Appointment of director 11 March 2016
AP01 - Appointment of director 11 March 2016
AP01 - Appointment of director 18 January 2016
TM02 - Termination of appointment of secretary 15 January 2016
AA01 - Change of accounting reference date 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
AP01 - Appointment of director 15 January 2016
AP01 - Appointment of director 15 January 2016
NEWINC - New incorporation documents 22 December 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.