WALTON BANK MANAGEMENT LIMITED



Company Documents

DateDescription
18/10/2318 October 2023 Micro company accounts made up to 2023-02-08

View Document

09/08/239 August 2023 Appointment of Ms Corrina Clare Towers as a director on 2023-08-01

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

09/08/239 August 2023 Termination of appointment of Hannah Caitlin Buckley as a director on 2023-08-01

View Document

08/02/238 February 2023 Annual accounts for year ending 8 Feb 2023

View Accounts

Analyse these accounts
06/11/226 November 2022 Micro company accounts made up to 2022-02-08

View Document

08/02/228 February 2022 Annual accounts for year ending 8 Feb 2022

View Accounts

Analyse these accounts
08/02/218 February 2021 Annual accounts for year ending 8 Feb 2021

View Accounts

Analyse these accounts
19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE SAMANTHA THOMPSON / 01/10/2020

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MRS CHARLOTTE SAMANTHA THOMPSON

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

08/02/208 February 2020 Annual accounts for year ending 8 Feb 2020

View Accounts

Analyse these accounts
11/11/1911 November 2019 DIRECTOR APPOINTED DR EMMA RACHAEL GARRETT

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEIGHTON

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR LEE URWIN

View Document

08/02/198 February 2019 Annual accounts for year ending 8 Feb 2019

View Accounts

Analyse these accounts
20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

08/02/188 February 2018 Annual accounts for year ending 8 Feb 2018

View Accounts

Analyse these accounts
10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

08/02/178 February 2017 Annual accounts for year ending 8 Feb 2017

View Accounts

Analyse these accounts
03/01/173 January 2017 DIRECTOR APPOINTED MR STEPHEN PHILIP LEIGHTON

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR EUAN MACKENZIE

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

08/02/168 February 2016 Annual accounts for year ending 8 Feb 2016

View Accounts

Analyse these accounts
13/08/1513 August 2015 09/08/15 NO MEMBER LIST

View Document

08/02/158 February 2015 Annual accounts for year ending 8 Feb 2015

View Accounts

Analyse these accounts
03/09/143 September 2014 09/08/14 NO MEMBER LIST

View Document

08/02/148 February 2014 Annual accounts for year ending 8 Feb 2014

View Accounts

Analyse these accounts
23/08/1323 August 2013 09/08/13 NO MEMBER LIST

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL CAMERON MCPHEE / 01/04/2013

View Document

08/02/138 February 2013 Annual accounts for year ending 8 Feb 2013

View Accounts

Analyse these accounts
10/08/1210 August 2012 09/08/12 NO MEMBER LIST

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 8 February 2012

View Document

12/08/1112 August 2011 09/08/11 NO MEMBER LIST

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR LEE URWIN

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR KARL LEHMANN

View Document

11/03/1111 March 2011 SECRETARY APPOINTED MRS SUSAN AMANDA MCPHEE

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 3 WALTON BANK ECCLESHALL STAFFORD ST21 6NH UNITED KINGDOM

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY GERALD MCDONOGH

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 8 February 2011

View Document

08/10/108 October 2010 09/08/10 NO MEMBER LIST

View Document



08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JOY O NEILL / 09/08/2010

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM THE WILLOWS 12 WALTON BANK ECCLESHALL STAFFORD ST21 6NN

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AVRIL TOWN / 09/08/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIALL CAMERON MCPHEE / 09/08/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUAN GORDON MACKENZIE / 09/08/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL REGINALD LEHMANN / 09/08/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GREENSMITH / 09/08/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 8 February 2010

View Document

23/10/0923 October 2009 09/08/09 NO MEMBER LIST

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 8 February 2009

View Document

08/09/088 September 2008 DIRECTOR APPOINTED MR PETER HUW OWEN MORGAN

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER SALT

View Document

05/09/085 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GERALD MCDONOGH / 05/09/2008

View Document

05/09/085 September 2008 ANNUAL RETURN MADE UP TO 09/08/08

View Document

08/02/088 February 2008 Annual accounts small company total exemption made up to 8 February 2008

View Document

10/09/0710 September 2007 ANNUAL RETURN MADE UP TO 09/08/07

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/02/07

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 ANNUAL RETURN MADE UP TO 09/08/06

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: C/O JERRARD SAUNDERS DONN CENTRAL HOUSE 1 BALLARDS LANE FINCHLEY LONDON N3 1LQ

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/02/06

View Document

14/09/0514 September 2005 ANNUAL RETURN MADE UP TO 09/08/05

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 08/02/06

View Document

09/08/049 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company