B J WALTON BUILDING CONTRACTORS LIMITED - CHESTER LE STREET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-10-27 View Report
Accounts. Accounts type micro entity. 2023-09-29 View Report
Confirmation statement. Statement with updates. 2022-10-17 View Report
Accounts. Accounts type micro entity. 2022-09-26 View Report
Confirmation statement. Statement with updates. 2021-11-22 View Report
Accounts. Accounts type micro entity. 2021-10-15 View Report
Accounts. Accounts type micro entity. 2020-12-23 View Report
Confirmation statement. Statement with updates. 2020-10-16 View Report
Officers. Change date: 2020-05-01. Officer name: Mrs Colleen Walton. 2020-10-16 View Report
Officers. Change date: 2020-05-01. Officer name: Mrs Colleen Walton. 2020-10-16 View Report
Officers. Officer name: Brian James Walton. Change date: 2020-05-01. 2020-10-16 View Report
Confirmation statement. Statement with updates. 2020-05-06 View Report
Accounts. Accounts type micro entity. 2019-09-27 View Report
Confirmation statement. Statement with updates. 2019-05-22 View Report
Accounts. Accounts type micro entity. 2018-09-27 View Report
Confirmation statement. Statement with updates. 2018-06-07 View Report
Accounts. Accounts type micro entity. 2017-09-26 View Report
Confirmation statement. Statement with updates. 2017-05-11 View Report
Address. Old address: 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG. Change date: 2017-04-28. New address: 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ. 2017-04-28 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-05-23 View Report
Officers. Change date: 2016-05-23. Officer name: Colleen Walton. 2016-05-23 View Report
Officers. Change date: 2016-05-23. Officer name: Colleen Walton. 2016-05-23 View Report
Officers. Change date: 2016-05-23. Officer name: Brian James Walton. 2016-05-23 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-04-30 View Report
Accounts. Accounts type total exemption small. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-05-20 View Report
Mortgage. Charge number: 3. 2014-03-28 View Report
Mortgage. Charge number: 2. 2014-03-28 View Report
Mortgage. Charge number: 4. 2014-03-28 View Report
Mortgage. Charge number: 1. 2014-03-28 View Report
Mortgage. Charge number: 5. 2014-03-28 View Report
Accounts. Accounts type total exemption small. 2013-09-29 View Report
Annual return. With made up date full list shareholders. 2013-05-08 View Report
Accounts. Accounts type total exemption small. 2012-09-21 View Report
Annual return. With made up date full list shareholders. 2012-04-24 View Report
Address. Change date: 2012-03-13. Old address: the Red House Farm Fawdon Close Gosforth Newcastle upon Tyne NE3 2AH. 2012-03-13 View Report
Accounts. Accounts type total exemption small. 2011-09-30 View Report
Annual return. With made up date full list shareholders. 2011-04-26 View Report
Accounts. Accounts type total exemption small. 2010-09-17 View Report
Annual return. With made up date full list shareholders. 2010-04-19 View Report
Officers. Change date: 2009-10-01. Officer name: Brian James Walton. 2010-04-19 View Report
Officers. Officer name: Colleen Walton. Change date: 2009-10-01. 2010-04-19 View Report
Accounts. Accounts type total exemption small. 2009-08-06 View Report
Annual return. Legacy. 2009-04-27 View Report
Accounts. Accounts type total exemption small. 2008-10-27 View Report
Annual return. Legacy. 2008-05-07 View Report
Accounts. Accounts type total exemption small. 2007-11-01 View Report
Annual return. Legacy. 2007-04-27 View Report