A.& G.Walden Bros Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 28, 2009)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Dissolved
Company Number 00332251
Record last updated Monday, October 7, 2013 11:47:08 PM UTC
Official Address 3 Salisbury House Villas Station Road Petersfield
There are 28 companies registered at this street
Locality Petersfield
Region Cambridgeshire, England
Postal Code CB12LA
Sector Other manufacturing

Charts

Visits

A.& G.WALDEN BROS.LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82024-92025-42025-52025-6012

Searches

A.& G.WALDEN BROS.LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2018-42023-32023-42024-1012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 18, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jun 18, 2013 Liquidator's progress report Liquidator's progress report
Registry Dec 6, 2012 Liquidator's progress report 3322... Liquidator's progress report 3322...
Registry Jun 19, 2012 Liquidator's progress report Liquidator's progress report
Registry Dec 7, 2011 Liquidator's progress report 3322... Liquidator's progress report 3322...
Registry Aug 31, 2011 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Aug 18, 2011 Notice of ceasing to act as an administrative receiver, receiver or manager Notice of ceasing to act as an administrative receiver, receiver or manager
Registry Jun 15, 2011 Liquidator's progress report Liquidator's progress report
Registry Jan 6, 2011 Resignation of one Director Resignation of one Director
Registry Dec 20, 2010 Liquidator's progress report Liquidator's progress report
Registry Jan 29, 2010 Notice of appointment of an administrative receiver, receiver or manager Notice of appointment of an administrative receiver, receiver or manager
Registry Dec 7, 2009 Statement of company's affairs Statement of company's affairs
Registry Dec 7, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 7, 2009 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Nov 25, 2009 Change of registered office address Change of registered office address
Registry Jul 21, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 21, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 3322... Declaration of satisfaction in full or in part of a mortgage or charge 3322...
Registry Jul 21, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 31, 2009 Annual return Annual return
Financials Jan 28, 2009 Annual accounts Annual accounts
Registry Mar 4, 2008 Annual return Annual return
Financials Jan 28, 2008 Annual accounts Annual accounts
Registry Jul 23, 2007 Resignation of a director Resignation of a director
Registry Jun 11, 2007 Annual return Annual return
Financials Feb 3, 2007 Annual accounts Annual accounts
Registry Jul 25, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 20, 2006 Particulars of a mortgage or charge 3322... Particulars of a mortgage or charge 3322...
Registry Apr 18, 2006 Annual return Annual return
Financials Feb 2, 2006 Annual accounts Annual accounts
Registry Jan 5, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 25, 2005 Annual return Annual return
Registry Mar 21, 2005 Resignation of a director Resignation of a director
Financials Feb 1, 2005 Annual accounts Annual accounts
Registry Mar 29, 2004 Annual return Annual return
Registry Jan 28, 2004 Change of accounting reference date Change of accounting reference date
Financials Nov 4, 2003 Annual accounts Annual accounts
Registry Jun 4, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 18, 2003 Annual return Annual return
Financials Nov 2, 2002 Annual accounts Annual accounts
Financials Jul 3, 2002 Annual accounts 3322... Annual accounts 3322...
Registry Apr 24, 2002 Appointment of a director Appointment of a director
Registry Mar 12, 2002 Annual return Annual return
Registry Apr 6, 2001 Annual return 3322... Annual return 3322...
Financials Mar 9, 2001 Annual accounts Annual accounts
Financials Apr 25, 2000 Annual accounts 3322... Annual accounts 3322...
Registry Apr 4, 2000 Annual return Annual return
Registry Mar 24, 1999 Annual return 3322... Annual return 3322...
Financials Oct 29, 1998 Annual accounts Annual accounts
Registry Mar 5, 1998 Annual return Annual return
Financials Oct 27, 1997 Annual accounts Annual accounts
Registry Apr 9, 1997 Annual return Annual return
Financials Oct 30, 1996 Annual accounts Annual accounts
Registry Jul 15, 1996 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jul 3, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 3, 1996 125 £1 125 £1
Registry Jul 3, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 28, 1996 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 25, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 20, 1996 Particulars of a mortgage or charge 3322... Particulars of a mortgage or charge 3322...
Registry May 16, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 16, 1996 Declaration of satisfaction in full or in part of a mortgage or charge 3322... Declaration of satisfaction in full or in part of a mortgage or charge 3322...
Registry Apr 17, 1996 Annual return Annual return
Registry Feb 22, 1996 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 23, 1995 Annual accounts Annual accounts
Registry Jun 19, 1995 Varying share rights and names Varying share rights and names
Registry Jun 19, 1995 Alter mem and arts Alter mem and arts
Registry Jun 19, 1995 Memorandum of association Memorandum of association
Registry Jun 19, 1995 Alter mem and arts Alter mem and arts
Registry May 22, 1995 Annual return Annual return
Registry Jan 3, 1995 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 3, 1995 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 30, 1994 Annual accounts Annual accounts
Financials Jul 7, 1994 Annual accounts 3322... Annual accounts 3322...
Registry Mar 18, 1994 Annual return Annual return
Registry Jul 13, 1993 Annual return 3322... Annual return 3322...
Registry Jul 1, 1993 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 31, 1992 Annual accounts Annual accounts
Registry Apr 3, 1992 Annual return Annual return
Registry Apr 3, 1992 Director's particulars changed Director's particulars changed
Registry Mar 31, 1992 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Aug 29, 1991 Annual return Annual return
Registry Aug 8, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Aug 5, 1991 Annual accounts Annual accounts
Financials May 15, 1990 Annual accounts 3322... Annual accounts 3322...
Registry May 15, 1990 Annual return Annual return
Financials Sep 15, 1989 Annual accounts Annual accounts
Registry May 8, 1989 Alter mem and arts Alter mem and arts
Registry May 8, 1989 Removal of secretary/director Removal of secretary/director
Registry May 20, 1988 Annual return Annual return
Registry May 12, 1988 Annual return 3322... Annual return 3322...
Financials May 11, 1988 Annual accounts Annual accounts
Financials May 18, 1987 Annual accounts 3322... Annual accounts 3322...
Financials Aug 5, 1986 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)