BRENT WALSH LIMITED - REIGATE


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-29 View Report
Confirmation statement. Statement with no updates. 2023-12-22 View Report
Accounts. Accounts type micro entity. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2022-12-06 View Report
Accounts. Accounts type micro entity. 2022-09-26 View Report
Confirmation statement. Statement with no updates. 2021-12-24 View Report
Accounts. Accounts type micro entity. 2021-10-10 View Report
Confirmation statement. Statement with no updates. 2020-12-23 View Report
Accounts. Accounts type micro entity. 2020-09-28 View Report
Confirmation statement. Statement with no updates. 2019-12-31 View Report
Accounts. Accounts type micro entity. 2019-09-28 View Report
Confirmation statement. Statement with no updates. 2018-12-29 View Report
Confirmation statement. Statement with no updates. 2018-12-13 View Report
Accounts. Accounts type micro entity. 2018-10-02 View Report
Persons with significant control. Psc name: Paul Jay Walsh. Cessation date: 2017-03-01. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-12-18 View Report
Accounts. Accounts type total exemption full. 2017-08-29 View Report
Officers. Termination date: 2017-03-01. Officer name: Paul Walsh. 2017-03-02 View Report
Officers. Officer name: Paul Walsh. Termination date: 2017-03-01. 2017-03-02 View Report
Confirmation statement. Statement with updates. 2016-12-13 View Report
Accounts. Accounts type total exemption small. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2016-02-18 View Report
Accounts. Accounts type total exemption small. 2015-09-25 View Report
Annual return. With made up date full list shareholders. 2015-01-07 View Report
Officers. Change date: 2013-12-02. Officer name: Brent Anthony Walsh. 2015-01-07 View Report
Officers. Change date: 2013-12-02. Officer name: Brent Anthony Walsh. 2015-01-07 View Report
Accounts. Accounts type total exemption small. 2014-09-10 View Report
Annual return. With made up date full list shareholders. 2013-12-13 View Report
Address. Old address: C/O Brent Walsh 106 Nutley Lane Reigate Surrey RH2 9EF United Kingdom. Change date: 2013-12-10. 2013-12-10 View Report
Accounts. Accounts type total exemption small. 2013-05-10 View Report
Annual return. With made up date full list shareholders. 2012-12-14 View Report
Accounts. Accounts type total exemption small. 2012-09-24 View Report
Annual return. With made up date full list shareholders. 2011-12-16 View Report
Accounts. Accounts type total exemption small. 2011-07-20 View Report
Annual return. With made up date full list shareholders. 2010-12-15 View Report
Address. Change date: 2010-12-15. Old address: Chart House 2 Effingham Road Reigate Surrey RH2 7JN United Kingdom. 2010-12-15 View Report
Accounts. Accounts type total exemption small. 2010-09-29 View Report
Address. Old address: 41 Bell Street Reigate Surrey RH2 7AQ. Change date: 2010-06-07. 2010-06-07 View Report
Annual return. With made up date full list shareholders. 2010-01-02 View Report
Officers. Change date: 2010-01-02. Officer name: Paul Walsh. 2010-01-02 View Report
Officers. Change date: 2010-01-02. Officer name: Brent Anthony Walsh. 2010-01-02 View Report
Accounts. Accounts type total exemption small. 2009-12-30 View Report
Annual return. Legacy. 2009-02-12 View Report
Officers. Description: Director and secretary's change of particulars / brent walsh / 01/12/2008. 2009-02-12 View Report
Accounts. Accounts type total exemption small. 2008-10-07 View Report
Annual return. Legacy. 2008-01-11 View Report
Officers. Description: Director's particulars changed. 2008-01-11 View Report
Accounts. Accounts type total exemption small. 2007-06-01 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2007-02-20 View Report
Annual return. Legacy. 2007-02-16 View Report