WALKER GALLERIES LIMITED



Company Documents

DateDescription
03/10/233 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

Analyse these accounts
05/01/235 January 2023 Registered office address changed from 13 Montpellier Parade Harrogate North Yorkshire HG1 2TJ England to 52 st Johns Lane Halifax West Yorkshire HX1 2BW on 2023-01-05

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
01/10/211 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
21/09/1821 September 2018 SAIL ADDRESS CHANGED FROM: 6 MONTPELLIER GARDENS HARROGATE NORTH YORKSHIRE HG1 2TF UNITED KINGDOM

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MRS SHIRLEY WALKER / 25/09/2017

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR IAN HUBERT WALKER / 25/09/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 ARTICLES OF ASSOCIATION

View Document

21/06/1621 June 2016 ADOPT ARTICLES 31/05/2016

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 6 MONTPELLIER GARDENS HARROGATE NORTH YORKSHIRE HG1 2TF

View Document

20/04/1620 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

20/04/1620 April 2016 ADOPT ARTICLES 01/04/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
01/10/151 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
19/09/1419 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts
03/10/133 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
20/09/1220 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/10/114 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY WALKER / 04/10/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUBERT WALKER / 04/10/2011

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IAN HUBERT WALKER / 04/10/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/09/1022 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/09/1022 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN HUBERT WALKER / 31/12/2009

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 6 MONTPELLIER GARDENS HARROGATE NORTH YORKSHIRE HG1 2TF UNITED KINGDOM

View Document

21/09/1021 September 2010 SAIL ADDRESS CREATED

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY WALKER / 31/12/2009

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUBERT WALKER / 31/12/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/09/0922 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/2009 FROM 6 MONTPELLIER GARDENS HARROGATE NORTH YORKSHIRE HG1 2TF UNITED KINGDOM

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/09 FROM: GISTERED OFFICE CHANGED ON 21/09/2009 FROM 6 MONTPELLIER GARDENS HARROGATE NORTH YORKSHIRE HG1 2TF UNITED KINGDOM

View Document

21/09/0921 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN WALKER / 31/12/2008

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY WALKER / 31/12/2008

View Document

21/09/0921 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 6 MONTPELLIER GARDENS HARROGATE NORTH YORKSHIRE HG1 2TF

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/08 FROM: 6 MONTPELLIER GARDENS HARROGATE NORTH YORKSHIRE HG1 2TF

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY WALKER / 23/09/2008

View Document

23/09/0823 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN WALKER / 23/09/2008

View Document

23/09/0823 September 2008 DIRECTOR'S PARTICULARS SHIRLEY WALKER

View Document



23/09/0823 September 2008 DIRECTOR AND SECRETARY'S PARTICULARS IAN WALKER

View Document

23/09/0823 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES WALKER

View Document

17/04/0817 April 2008 DIRECTOR RESIGNED JAMES WALKER

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/09/0629 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

29/09/0529 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/09/0423 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 AUDITOR'S RESIGNATION

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

10/09/0310 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

02/10/022 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

20/09/0120 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

11/09/0011 September 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

25/10/9925 October 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

13/11/9813 November 1998 RETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

23/10/9723 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9723 October 1997 RETURN MADE UP TO 17/09/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

02/10/962 October 1996 RETURN MADE UP TO 17/09/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

02/10/952 October 1995 RETURN MADE UP TO 17/09/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

28/09/9428 September 1994 RETURN MADE UP TO 17/09/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

27/09/9327 September 1993 RETURN MADE UP TO 17/09/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

15/01/9315 January 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/01/93

View Document

15/01/9315 January 1993 COMPANY NAME CHANGED BRITISH SILK THROWSTERS LIMITED CERTIFICATE ISSUED ON 18/01/93

View Document

01/10/921 October 1992 RETURN MADE UP TO 17/09/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9231 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

01/10/911 October 1991 RETURN MADE UP TO 17/09/91; NO CHANGE OF MEMBERS

View Document

31/01/9131 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

08/10/908 October 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

12/07/8912 July 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

24/11/8824 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/8811 July 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

31/01/8831 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

03/08/873 August 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

04/11/864 November 1986 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

View Document

31/01/8631 January 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/86

View Document

21/12/2521 December 1925 CERTIFICATE OF INCORPORATION

View Document

21/12/2521 December 1925 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company