About

Registered Number: 03368638
Date of Incorporation: 09/05/1997 (27 years ago)
Company Status: Active
Registered Address: The Pines, 98 Sandbach Road North, Alsager, Stoke On Trent, ST7 2AW

 

Walton Developments Ltd was setup in 1997, it's status is listed as "Active". The current directors of the company are listed as Walton, John Clive, Walton, June, Smith, Andrew James, Edwards, John Michael in the Companies House registry. 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
WALTON, John Clive 16 May 1997 - 1
WALTON, June 16 May 1997 - 1
EDWARDS, John Michael 09 May 1997 16 May 1997 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Andrew James 09 May 1997 16 May 1997 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 06 May 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 09 May 2018
MR01 - N/A 04 October 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 07 May 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 13 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 October 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 27 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 02 June 2004
287 - Change in situation or address of Registered Office 18 February 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 06 June 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 12 April 2002
AA - Annual Accounts 24 May 2001
363s - Annual Return 14 May 2001
287 - Change in situation or address of Registered Office 21 July 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 17 August 1999
363s - Annual Return 19 May 1999
395 - Particulars of a mortgage or charge 13 January 1999
AA - Annual Accounts 30 June 1998
363s - Annual Return 22 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1997
225 - Change of Accounting Reference Date 20 June 1997
287 - Change in situation or address of Registered Office 29 May 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
CERTNM - Change of name certificate 23 May 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2017 Outstanding

N/A

Mortgage deed 06 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.