About

Registered Number: 01995722
Date of Incorporation: 05/03/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: Waltham Airfield Ind. Estate, Cheapside Waltham, Nr Grimsby, North East Lincolnshire, DN37 0HZ

 

Founded in 1986, Waltham Plumbing Supplies Ltd are based in Nr Grimsby, North East Lincolnshire, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAVES, Russell Terence 06 February 2008 - 1
COPESTAKE, Kevin N/A 28 February 2007 1
COPESTAKE, William Arthur N/A 12 February 2001 1
Secretary Name Appointed Resigned Total Appointments
STAVES, Alison 12 June 1997 28 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 14 May 2018
PSC04 - N/A 11 May 2018
PSC04 - N/A 11 May 2018
CH01 - Change of particulars for director 11 May 2018
CH01 - Change of particulars for director 11 May 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 14 June 2016
SH01 - Return of Allotment of shares 14 June 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 19 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 June 2008
353 - Register of members 18 June 2008
RESOLUTIONS - N/A 17 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2008
123 - Notice of increase in nominal capital 17 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 14 July 2007
RESOLUTIONS - N/A 23 March 2007
RESOLUTIONS - N/A 23 March 2007
169 - Return by a company purchasing its own shares 23 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 02 July 2005
363s - Annual Return 19 May 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 27 May 2003
AA - Annual Accounts 06 July 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 16 July 2001
363s - Annual Return 22 May 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
AA - Annual Accounts 07 July 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 15 July 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 25 July 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288a - Notice of appointment of directors or secretaries 21 October 1996
AA - Annual Accounts 19 August 1996
363s - Annual Return 28 June 1996
AA - Annual Accounts 06 October 1995
363s - Annual Return 14 June 1995
AA - Annual Accounts 08 September 1994
363s - Annual Return 06 July 1994
AA - Annual Accounts 12 November 1993
363s - Annual Return 23 June 1993
AA - Annual Accounts 24 September 1992
363b - Annual Return 23 June 1992
363a - Annual Return 17 March 1992
AA - Annual Accounts 04 December 1991
AA - Annual Accounts 08 August 1990
363 - Annual Return 08 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 September 1989
363 - Annual Return 04 September 1989
AA - Annual Accounts 12 August 1988
363 - Annual Return 12 August 1988
395 - Particulars of a mortgage or charge 28 July 1988
AA - Annual Accounts 30 July 1987
363 - Annual Return 30 July 1987
287 - Change in situation or address of Registered Office 16 March 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1986
MISC - Miscellaneous document 05 March 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 26 July 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.