R.W.WALPOLE LIMITED

Ivy Farm Tuxhill Road Ivy Farm Tuxhill Road, Kings Lynn, PE34 4PX, Norfolk, United Kingdom
StatusACTIVE
Company No.01585081
CategoryPrivate Limited Company
Incorporated10 Sep 1981
Age42 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

R.W.WALPOLE LIMITED is an active private limited company with number 01585081. It was incorporated 42 years, 9 months, 28 days ago, on 10 September 1981. The company address is Ivy Farm Tuxhill Road Ivy Farm Tuxhill Road, Kings Lynn, PE34 4PX, Norfolk, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Jun 2024

Action Date: 06 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Liam Jake Sheppard

Appointment date: 2023-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Richard Walpole

Termination date: 2023-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart David Sparkes

Appointment date: 2023-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Jake Sheppard

Appointment date: 2023-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jakub Wawrzyniec Kulicki

Appointment date: 2023-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-01

Old address: Ivy Farm Tuxhill Road, Terrington St. Clement, Kings Lynn Norfolk PE34 4PX

New address: Ivy Farm Tuxhill Road Terrington St. Clement Kings Lynn Norfolk PE34 4PX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2021

Action Date: 21 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 015850810001

Charge creation date: 2020-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital cancellation shares

Date: 16 Sep 2019

Action Date: 08 Jul 2019

Category: Capital

Type: SH06

Date: 2019-07-08

Capital : 4 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 16 Sep 2019

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seth William Walpole

Termination date: 2019-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Richard Walpole

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Charles Walpole

Notification date: 2016-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2015

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-27

Officer name: Mr Seth William Walpole

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rowland Walpole

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seth William Walpole

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-06

Officer name: Rowland William Walpole

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-06

Officer name: Rebecca Emily Sarah Williams

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-06

Officer name: Andrew Charles Walpole

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed R.W. walpole (strawberry plants) LIMITED\certificate issued on 30/03/07

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 26 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/99; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 20 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/97; no change of members

Documents

View document PDF

Legacy

Date: 02 Jun 1997

Category: Address

Type: 287

Description: Registered office changed on 02/06/97 from: c/o W.J.fraser & co chalkwell park house 700 london road westcliff-on-sea,essex,SS0 9HQ

Documents

View document PDF

Legacy

Date: 24 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 21 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/95; full list of members

Documents

View document PDF

Auditors resignation company

Date: 05 Oct 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 23 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 28 Nov 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 30 Sep 1992

Category: Annual-return

Type: 363b

Description: Return made up to 06/06/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 03 Mar 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 20 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 19 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/03/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 1990

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 1990

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF


Some Companies

52 STAMFORD ROAD LIMITED

14 GREENWOOD STREET,ALTRINCHAM,WA14 1RZ

Number:02509827
Status:ACTIVE
Category:Private Limited Company

IMPERIAL STONE GROUP LTD

8 PARK WAY,EDGWARE,HA8 5EZ

Number:10580480
Status:ACTIVE
Category:Private Limited Company

ISLAND EXHIBITIONS LIMITED

POUND COURT,NEWBURY,RG14 6AA

Number:05504532
Status:ACTIVE
Category:Private Limited Company

LONDON RAIL LEASING LIMITED

99 QUEEN VICTORIA STREET,LONDON,EC4V 4EH

Number:10028888
Status:ACTIVE
Category:Private Limited Company

NEW ADVENTURES 4 ALL CIC

THE HUB,FORRES,IV36 1PH

Number:SC504264
Status:ACTIVE
Category:Community Interest Company

THE PROPERTY COMPANY LIMITED

19 ARCADIAN GARDENS,,N22 5AG

Number:02951072
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source