-
WALTERS SNOWDON ADVERTISING LTD - Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05428059
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Moorgate House
- 201 Silbury Boulevard
- Milton Keynes
- Bucks
- MK9 1LZ
- United Kingdom Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, MK9 1LZ, United Kingdom UK
Management
- Geschäftsführung
- CURTIS, Jane Anne
- WALTERS, Austin George
- Prokuristen
- KEENS SHAY KEENS (NOMINEES) LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.04.2005
- Alter der Firma 2005-04-18 19 Jahre
- SIC/NACE
- 73110
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mrs Jane Anne Curtis
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-02-29
- Letzte Einreichung: 2022-05-31
- lezte Bilanzhinterlegung
- 2012-04-18
- Jahresmeldung
- Fälligkeit: 2024-05-02
- Letzte Einreichung: 2023-04-18
-
WALTERS SNOWDON ADVERTISING LTD Firmenbeschreibung
- WALTERS SNOWDON ADVERTISING LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05428059. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.04.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "73110" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/05/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 18.04.2012.Die Firma kann schriftlich über Moorgate House erreicht werden.
Jetzt sichern WALTERS SNOWDON ADVERTISING LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Walters Snowdon Advertising Ltd - Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, Grossbritannien
- 2005-04-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WALTERS SNOWDON ADVERTISING LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
capital-return-purchase-own-shares-treasury-capital-date (2023-01-20) - SH03
-
resolution (2023-01-20) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2023-04-17) - PSC04
-
change-person-director-company-with-change-date (2023-04-17) - CH01
-
confirmation-statement-with-updates (2023-04-28) - CS01
-
capital-return-purchase-own-shares-treasury-capital-date (2023-05-26) - SH03
-
resolution (2023-05-27) - RESOLUTIONS
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-04-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-08-24) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-12-09) - AD01
-
change-person-director-company-with-change-date (2022-12-09) - CH01
-
change-to-a-person-with-significant-control (2022-12-09) - PSC04
-
change-corporate-secretary-company-with-change-date (2022-12-09) - CH04
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-06) - AA
-
confirmation-statement-with-no-updates (2021-04-19) - CS01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-11-24) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-08-24) - AA
-
confirmation-statement-with-updates (2020-04-20) - CS01
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-10-25) - PSC04
-
cessation-of-a-person-with-significant-control (2019-10-24) - PSC07
-
change-person-director-company-with-change-date (2019-10-24) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-09-13) - AA
-
confirmation-statement-with-updates (2019-04-18) - CS01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-01-24) - CH01
-
notification-of-a-person-with-significant-control (2018-04-18) - PSC01
-
confirmation-statement-with-no-updates (2018-04-18) - CS01
-
change-to-a-person-with-significant-control (2018-12-07) - PSC04
-
change-person-director-company-with-change-date (2018-12-07) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-10-09) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-29) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-11) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-17) - MR01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-11-25) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-10-26) - AA
-
change-person-director-company-with-change-date (2015-07-27) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-22) - AR01
-
change-person-director-company-with-change-date (2015-04-21) - CH01
-
capital-allotment-shares (2015-02-26) - SH01
-
statement-of-companys-objects (2015-02-26) - CC04
-
resolution (2015-02-26) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-01-02) - AP01
keyboard_arrow_right 2014
-
appoint-corporate-secretary-company-with-name-date (2014-11-04) - AP04
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-04) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-08-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-22) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-26) - AA
keyboard_arrow_right 2012
-
capital-cancellation-shares (2012-01-09) - SH06
-
resolution (2012-01-09) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-03) - AR01
-
change-person-director-company-with-change-date (2012-05-17) - CH01
-
capital-return-purchase-own-shares (2012-01-09) - SH03
-
accounts-with-accounts-type-total-exemption-small (2012-10-11) - AA
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-05-31) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-08-11) - AA
-
capital-name-of-class-of-shares (2011-07-15) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-09) - AR01
-
auditors-resignation-limited-company (2011-05-06) - AA03
-
auditors-resignation-company (2011-05-05) - AUD
-
legacy (2011-02-23) - MG01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-19) - AA
-
termination-secretary-company-with-name (2010-10-12) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-05) - AR01
-
change-person-director-company-with-change-date (2010-05-05) - CH01
-
accounts-with-accounts-type-small (2010-01-07) - AA
keyboard_arrow_right 2009
-
legacy (2009-04-22) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-01-16) - AA
keyboard_arrow_right 2008
-
legacy (2008-06-12) - 363a
-
legacy (2008-07-08) - 288c
-
legacy (2008-09-02) - 395
-
legacy (2008-09-04) - 287
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-11-29) - AA
-
legacy (2007-08-21) - 288c
-
legacy (2007-05-16) - 88(2)R
-
resolution (2007-05-16) - RESOLUTIONS
-
legacy (2007-05-01) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-02-13) - AA
keyboard_arrow_right 2006
-
legacy (2006-08-24) - 395
-
legacy (2006-04-27) - 363a
-
legacy (2006-04-27) - 288c
keyboard_arrow_right 2005
-
legacy (2005-08-09) - 225
-
legacy (2005-08-09) - 287
-
incorporation-company (2005-04-18) - NEWINC
-
legacy (2005-06-22) - 395