THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS COMPANY LIMITED: Filings
Overview
| Company Name | THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03376501 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Jun 30, 2025 | 28 pages | AA | ||||||||||
Confirmation statement made on May 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Termination of appointment of Grahame Seymour Browne as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||||||||||
Registered office address changed from Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom to Beaulieu Drive Waltham Abbey Essex EN9 1JY on Nov 13, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christopher Mark Pemberton as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rosanna Lawes as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Termination of appointment of Jill Amador as a director on Jun 22, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Geoffrey Hooper as a director on Mar 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Len Stuart as a director on Nov 29, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Darrell Egan as a director on Oct 11, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Confirmation statement made on May 21, 2023 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew David Macdonald as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeremy John Brown as a director on May 09, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Rosanna Lawes as a director on Mar 29, 2023 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Andrew David Macdonald as a director on Mar 29, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Darrell Egan as a director on Feb 27, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from Suite 407 Grosvenor House Central Park Telford TF2 9TW England to Column House London Road Shrewsbury Shropshire SY2 6NN on Oct 05, 2022 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0