About

Registered Number: 07242574
Date of Incorporation: 04/05/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: 6 Grange Mews, Station Road, Launton, Oxfordshire, OX26 5EG

 

Walton Moore Ltd was founded on 04 May 2010 with its registered office in Launton, Oxfordshire, it's status is listed as "Active". Moore, Christopher Francis Charles, Moore, Tina Joan, Walton, Nigel Kenneth, Walton, Sandra Jean are listed as directors of this company. We do not know the number of employees at Walton Moore Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Christopher Francis Charles 01 October 2010 - 1
MOORE, Tina Joan 19 October 2015 - 1
WALTON, Nigel Kenneth 25 January 2011 - 1
WALTON, Sandra Jean 19 October 2015 19 May 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 June 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 30 October 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 18 October 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 21 October 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 31 October 2016
CH01 - Change of particulars for director 31 October 2016
CH01 - Change of particulars for director 31 October 2016
CH01 - Change of particulars for director 31 October 2016
CH01 - Change of particulars for director 31 October 2016
AP01 - Appointment of director 24 December 2015
AP01 - Appointment of director 24 December 2015
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 24 October 2014
RESOLUTIONS - N/A 30 September 2014
RESOLUTIONS - N/A 30 September 2014
SH01 - Return of Allotment of shares 30 September 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 September 2014
MA - Memorandum and Articles 30 September 2014
SH19 - Statement of capital 30 September 2014
CAP-SS - N/A 30 September 2014
AD01 - Change of registered office address 13 June 2014
CH01 - Change of particulars for director 26 March 2014
AD01 - Change of registered office address 04 March 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 18 October 2013
CERTNM - Change of name certificate 18 September 2013
SH06 - Notice of cancellation of shares 07 August 2013
SH03 - Return of purchase of own shares 06 August 2013
TM01 - Termination of appointment of director 25 July 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 16 July 2012
MG01 - Particulars of a mortgage or charge 17 March 2012
CH01 - Change of particulars for director 02 March 2012
CH01 - Change of particulars for director 02 March 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 27 May 2011
SH08 - Notice of name or other designation of class of shares 26 May 2011
CH01 - Change of particulars for director 26 May 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 04 October 2010
AD01 - Change of registered office address 04 October 2010
AA01 - Change of accounting reference date 21 May 2010
NEWINC - New incorporation documents 04 May 2010

Mortgages & Charges

Description Date Status Charge by
All assets debenture 15 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.