WALK THE WALK IN ACTION LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

07/11/247 November 2024 Director's details changed for Ms Nina Lizette Barough-Aubertin Cbe on 2024-11-07

View Document

03/10/243 October 2024 Accounts for a small company made up to 2023-12-31

View Document

08/04/248 April 2024 Appointment of Benjamin David James as a director on 2024-02-02

View Document

12/02/2412 February 2024 Termination of appointment of David Alexander Robertson Adams as a director on 2023-12-31

View Document

29/12/2329 December 2023 Accounts for a small company made up to 2022-12-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

01/12/231 December 2023 Change of details for Walk the Walk Worldwide as a person with significant control on 2016-04-06

View Document

12/09/2312 September 2023 Director's details changed for Mr David Alexander Robertson Adams on 2023-08-22

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

08/12/218 December 2021 Accounts for a small company made up to 2020-12-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/12/1515 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 AUDITOR'S RESIGNATION

View Document

17/12/1417 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/12/1311 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NINA LIZETTE BAROUGH-AUBERTIN CBE / 28/03/2011

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER ROBERTSON ADAMS / 01/11/2010

View Document

21/12/1021 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NINA LIZETTE BAROUGH-AUBERTIN CBE / 01/11/2010

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/12/0916 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GILLESPIE MACANDREW SECRETARIES LIMITED / 01/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NINA LIZETTE BAROUGH-AUBERTIN CBE / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER ROBERTSON ADAMS / 19/11/2009

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 S386 DISP APP AUDS 01/12/2004

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/09/0818 September 2008 AUDITOR'S RESIGNATION

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR NICOLA WITCOMB

View Document

15/09/0815 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SMITH / 02/09/2008

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0714 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 31 MELVILLE STREET EDINBURGH MIDLOTHIAN EH3 7JQ

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: HENDERSON BOYD JACKSON W.S EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH

View Document

04/01/054 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 19 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AU

View Document

13/12/0113 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 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