Sp Walters Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 27, 2014)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2013-03-31
Cash in hand £450 0%
Net Worth £18,605 -23.76%
Liabilities £121,448 0%
Fixed Assets £250,765 -0.58%
Total assets £251,215 -0.40%
Shareholder's funds £18,605 -23.76%
Total liabilities £121,448 0%
EXEL PROPERTY NETWORK LIMITED
Company type
Private Limited Company , Dissolved
Company Number
05219829
Record last updated
Monday, September 8, 2014 10:01:05 AM UTC
Official Address
5 Dunyeats Road Broadstone
There are 24 companies registered at this street
Locality
Broadstone
Region
Poole, England
Postal Code
BH188AA
Sector
Residents property management
Visits
SP WALTERS LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-9 2022-12 0 1 2
Document Type
Publication date
Download link
Financials
Jan 27, 2014
Annual accounts
Registry
Jan 1, 2014
Change of registered office address
Registry
Sep 29, 2013
Annual return
Registry
Jan 21, 2013
Change of name 10
Registry
Jan 21, 2013
Notice of change of name nm01 - resolution
Registry
Jan 21, 2013
Annual return
Financials
Jan 21, 2013
Annual accounts
Financials
Jan 21, 2013
Annual accounts 5219...
Registry
Jan 21, 2013
Order of court - restoration
Registry
Mar 6, 2012
Second notification of strike-off action in london gazette
Registry
Nov 22, 2011
First notification of strike - off in london gazette
Registry
Nov 10, 2011
Striking off application by a company
Registry
Sep 30, 2011
Annual return
Registry
Sep 29, 2011
Change of particulars for director
Financials
Jan 17, 2011
Annual accounts
Registry
Oct 2, 2010
Annual return
Registry
Aug 26, 2010
Change of particulars for director
Registry
Aug 26, 2010
Change of registered office address
Financials
Mar 23, 2010
Annual accounts
Registry
Oct 1, 2009
Annual return
Financials
Jan 28, 2009
Annual accounts
Registry
Sep 23, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Sep 23, 2008
Annual return
Registry
Apr 10, 2008
Memorandum of association
Registry
Apr 5, 2008
Company name change
Registry
Apr 1, 2008
Change of name certificate
Financials
Jan 31, 2008
Annual accounts
Registry
Sep 19, 2007
Annual return
Financials
Jan 22, 2007
Annual accounts
Registry
Sep 14, 2006
Annual return
Registry
Nov 2, 2005
Annual return 5219...
Financials
Sep 21, 2005
Annual accounts
Registry
Sep 20, 2005
Particulars of a mortgage or charge
Registry
Aug 3, 2005
Change of accounting reference date
Registry
Sep 24, 2004
Appointment of a secretary
Registry
Sep 17, 2004
Appointment of a director
Registry
Sep 17, 2004
Resignation of a director
Registry
Sep 17, 2004
Resignation of a secretary
Registry
Sep 17, 2004
Change in situation or address of registered office
Registry
Sep 13, 2004
Two appointments: a woman and a man,: a woman and a man
Registry
Sep 2, 2004
Two appointments: 2 companies