Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Walter Ainsbury & Son LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 24, 2013)
  • shareholder details and share percentages
  • 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

Financials

Details

Company type Private Limited Company, Active
Company Number 00424757
Record last updated Thursday, August 15, 2019 2:15:39 AM UTC
Official Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent Me143en East
There are 14 companies registered at this street
Postal Code ME143EN
Sector Dormant Company

Charts

Visits

WALTER AINSBURY & SON LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Aug 1, 2019 Appointment of a woman Appointment of a woman
Registry Aug 1, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 4, 2019 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 4, 2019 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 3, 2018 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Aug 3, 2018 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 2, 2018 Appointment of a man as Director and Deputy Cfo Appointment of a man as Director and Deputy Cfo
Registry Dec 20, 2016 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Oct 23, 2014 Resignation of one Director Resignation of one Director
Registry Oct 17, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 10, 2014 Resignation of one Director Resignation of one Director
Registry Jan 17, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 7, 2014 Annual return Annual return
Registry Nov 29, 2013 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 25, 2013 Appointment of a woman as Secretary 4247... Appointment of a woman as Secretary 4247...
Registry Nov 4, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Nov 1, 2013 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 18, 2013 Resignation of one Director Resignation of one Director
Registry Oct 8, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Sep 24, 2013 Annual accounts Annual accounts
Registry Aug 21, 2013 Resignation of one Director Resignation of one Director
Registry Aug 21, 2013 Resignation of one Director 4247... Resignation of one Director 4247...
Registry Jun 17, 2013 Resignation of 2 people: one Insurance Broker and one Director (a man) Resignation of 2 people: one Insurance Broker and one Director (a man)
Registry Jan 7, 2013 Annual return Annual return
Registry Nov 2, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Nov 2, 2012 Appointment of a man as Director 4247... Appointment of a man as Director 4247...
Financials Oct 4, 2012 Annual accounts Annual accounts
Registry Aug 15, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Aug 15, 2012 Resignation of one Director Resignation of one Director
Registry Aug 8, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 11, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 11, 2012 Statement of satisfaction in full or in part of mortgage or charge 4247... Statement of satisfaction in full or in part of mortgage or charge 4247...
Registry Jun 12, 2012 Appointment of a man as Director Appointment of a man as Director
Registry May 22, 2012 Appointment of a man as Director 4247... Appointment of a man as Director 4247...
Registry May 22, 2012 Resignation of one Director Resignation of one Director
Registry Apr 19, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Apr 16, 2012 Appointment of a man as Director 4247... Appointment of a man as Director 4247...
Registry Jan 26, 2012 Annual return Annual return
Registry Jan 26, 2012 Change of registered office address Change of registered office address
Registry Oct 10, 2011 Change of registered office address 4247... Change of registered office address 4247...
Financials Sep 6, 2011 Annual accounts Annual accounts
Registry Mar 24, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Mar 23, 2011 Appointment of a man as Director 4247... Appointment of a man as Director 4247...
Registry Jan 4, 2011 Annual return Annual return
Financials Nov 1, 2010 Annual accounts Annual accounts
Registry Sep 27, 2010 Change of accounting reference date Change of accounting reference date
Registry Sep 18, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 14, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Sep 13, 2010 Appointment of a man as Director 4247... Appointment of a man as Director 4247...
Registry May 13, 2010 Resignation of one Director Resignation of one Director
Registry May 11, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Apr 23, 2010 Annual accounts Annual accounts
Registry Mar 26, 2010 Change of accounting reference date Change of accounting reference date
Registry Jan 14, 2010 Annual return Annual return
Registry Jan 14, 2010 Change of particulars for director Change of particulars for director
Registry Jan 14, 2010 Change of particulars for director 4247... Change of particulars for director 4247...
Registry Nov 25, 2009 Change of particulars for director Change of particulars for director
Registry Nov 25, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Nov 4, 2009 Appointment of a man as Director 4247... Appointment of a man as Director 4247...
Registry Oct 22, 2009 Change of particulars for director Change of particulars for director
Registry Oct 22, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Oct 22, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 15, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Oct 10, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 10, 2009 Statement of satisfaction in full or in part of mortgage or charge 4247... Statement of satisfaction in full or in part of mortgage or charge 4247...
Registry Oct 10, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 10, 2009 Statement of satisfaction in full or in part of mortgage or charge 4247... Statement of satisfaction in full or in part of mortgage or charge 4247...
Registry Sep 2, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 1, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 28, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 28, 2009 Resignation of a secretary Resignation of a secretary
Registry Jul 28, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 28, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jul 21, 2009 Resignation of one Ins Broker and one Secretary (a man) Resignation of one Ins Broker and one Secretary (a man)
Financials May 26, 2009 Annual accounts Annual accounts
Registry Mar 23, 2009 Annual return Annual return
Registry Mar 23, 2009 Register of members Register of members
Financials May 29, 2008 Annual accounts Annual accounts
Registry Mar 27, 2008 Annual return Annual return
Registry Mar 26, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials May 29, 2007 Annual accounts Annual accounts
Registry Apr 16, 2007 Annual return Annual return
Registry Feb 26, 2007 Resignation of a director Resignation of a director
Registry Jan 27, 2007 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 Jan 27, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4247... Declaration of satisfaction in full or in part of a mortgage or charge 4247...
Registry Jan 27, 2007 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 Jan 27, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4247... Declaration of satisfaction in full or in part of a mortgage or charge 4247...
Registry Nov 21, 2006 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Nov 21, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Nov 15, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 15, 2006 Particulars of a mortgage or charge 4247... Particulars of a mortgage or charge 4247...
Registry Nov 15, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 7, 2006 Resignation of one Insurance Broker and one Director (a man) Resignation of one Insurance Broker and one Director (a man)
Financials May 31, 2006 Annual accounts Annual accounts
Registry Mar 7, 2006 Annual return Annual return
Financials Apr 26, 2005 Annual accounts Annual accounts
Registry Mar 7, 2005 Annual return Annual return
Registry Aug 2, 2004 Appointment of a director Appointment of a director
Registry Aug 2, 2004 Resignation of a secretary Resignation of a secretary

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy