P & B. WALSH DECORATORS LIMITED - CAMBRIDGE


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Accounts. Accounts type total exemption full. 2022-11-25 View Report
Confirmation statement. Statement with no updates. 2022-05-04 View Report
Accounts. Accounts type total exemption full. 2021-12-09 View Report
Confirmation statement. Statement with no updates. 2021-05-06 View Report
Accounts. Accounts type total exemption full. 2020-12-04 View Report
Confirmation statement. Statement with updates. 2020-05-05 View Report
Officers. Officer name: Paul Walsh. Termination date: 2020-04-30. 2020-05-05 View Report
Persons with significant control. Change date: 2020-04-30. Psc name: Mr Brian Walsh. 2020-05-05 View Report
Persons with significant control. Psc name: Paul Walsh. Cessation date: 2020-04-30. 2020-05-05 View Report
Accounts. Accounts type total exemption full. 2019-12-16 View Report
Confirmation statement. Statement with updates. 2019-10-09 View Report
Accounts. Accounts type total exemption full. 2018-12-03 View Report
Confirmation statement. Statement with no updates. 2018-11-05 View Report
Mortgage. Charge number: 049442070002. Charge creation date: 2018-01-25. 2018-01-30 View Report
Mortgage. Charge number: 1. 2018-01-29 View Report
Confirmation statement. Statement with updates. 2017-11-10 View Report
Accounts. Accounts type total exemption full. 2017-10-20 View Report
Address. New address: 2 Trust Court Histon Cambridge CB24 9PW. Change date: 2017-07-11. Old address: First Floor 21-23 High Street Histon Cambridge CB24 9JD. 2017-07-11 View Report
Confirmation statement. Statement with updates. 2016-11-14 View Report
Accounts. Accounts type total exemption small. 2016-10-15 View Report
Annual return. With made up date full list shareholders. 2015-11-26 View Report
Accounts. Accounts type total exemption small. 2015-10-08 View Report
Annual return. With made up date full list shareholders. 2014-11-06 View Report
Accounts. Accounts type total exemption small. 2014-08-10 View Report
Accounts. Change account reference date company current extended. 2014-03-28 View Report
Annual return. With made up date full list shareholders. 2013-12-12 View Report
Address. Old address: 129B. High Street Stevenage Herts SG1 3HS. Change date: 2013-12-12. 2013-12-12 View Report
Accounts. Accounts type total exemption small. 2013-07-23 View Report
Annual return. With made up date full list shareholders. 2012-12-09 View Report
Accounts. Accounts type total exemption small. 2012-07-31 View Report
Annual return. With made up date full list shareholders. 2012-01-05 View Report
Officers. Change date: 2011-10-23. Officer name: Mr Paul Walsh. 2012-01-05 View Report
Officers. Officer name: John Jenkins. 2012-01-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-08-18 View Report
Accounts. Accounts type total exemption full. 2011-08-03 View Report
Annual return. With made up date full list shareholders. 2010-12-10 View Report
Accounts. Accounts type total exemption full. 2010-08-04 View Report
Annual return. With made up date full list shareholders. 2009-11-23 View Report
Officers. Change date: 2009-10-27. Officer name: Brian Walsh. 2009-11-23 View Report
Officers. Change date: 2009-10-27. Officer name: Paul Walsh. 2009-11-23 View Report
Accounts. Accounts type total exemption full. 2009-08-14 View Report
Annual return. Legacy. 2008-12-22 View Report
Accounts. Accounts type total exemption full. 2008-04-23 View Report
Annual return. Legacy. 2007-11-08 View Report
Accounts. Accounts type total exemption full. 2007-08-18 View Report
Annual return. Legacy. 2006-11-14 View Report
Accounts. Accounts type total exemption full. 2006-08-24 View Report
Annual return. Legacy. 2006-01-24 View Report
Annual return. Legacy. 2005-01-19 View Report