About

Registered Number: 00731110
Date of Incorporation: 27/07/1962 (61 years and 9 months ago)
Company Status: Active
Registered Address: Lyehill Coach Depot Wheatley Road, Forest Hill, Oxford, Oxon, OX33 1EP

 

Walters (Didcot) Ltd was founded on 27 July 1962 with its registered office in Oxon, it has a status of "Active". Blowfield, Helen Christine, Blowfield, Christine, Blowfield, Helen Christine are listed as directors of Walters (Didcot) Ltd. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOWFIELD, Christine N/A 20 May 2013 1
BLOWFIELD, Helen Christine 20 May 2013 19 July 2013 1
Secretary Name Appointed Resigned Total Appointments
BLOWFIELD, Helen Christine 20 May 2013 09 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 08 April 2020
AP01 - Appointment of director 18 December 2019
AP01 - Appointment of director 18 December 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 02 November 2017
TM01 - Termination of appointment of director 01 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 21 August 2014
TM02 - Termination of appointment of secretary 20 June 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 29 August 2013
TM01 - Termination of appointment of director 06 August 2013
AP01 - Appointment of director 21 May 2013
AP01 - Appointment of director 21 May 2013
AP03 - Appointment of secretary 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
TM02 - Termination of appointment of secretary 21 May 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 24 October 2011
AD01 - Change of registered office address 24 October 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 30 January 2009
AAMD - Amended Accounts 27 December 2008
AA - Annual Accounts 01 October 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 05 October 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 06 October 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 18 October 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 20 October 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 04 October 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 30 October 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 27 September 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 01 November 2000
AA - Annual Accounts 19 December 1999
363s - Annual Return 21 October 1999
363s - Annual Return 02 November 1998
AA - Annual Accounts 21 October 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 12 February 1997
363s - Annual Return 30 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 October 1994
363s - Annual Return 21 October 1993
363s - Annual Return 18 March 1993
AA - Annual Accounts 03 March 1993
AUD - Auditor's letter of resignation 15 July 1992
363b - Annual Return 09 December 1991
363(287) - N/A 09 December 1991
AA - Annual Accounts 06 August 1991
AA - Annual Accounts 27 March 1991
363 - Annual Return 21 December 1990
395 - Particulars of a mortgage or charge 29 May 1990
363 - Annual Return 16 February 1990
AA - Annual Accounts 26 April 1989
363 - Annual Return 26 April 1989
AA - Annual Accounts 24 May 1988
363 - Annual Return 24 May 1988
288 - N/A 24 May 1988
AA - Annual Accounts 04 February 1988
363 - Annual Return 12 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 May 1990 Outstanding

N/A

Legal charge 24 April 1986 Outstanding

N/A

Legal charge 27 January 1986 Outstanding

N/A

Legal mortgage 20 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.