WHITBREAD WALKER LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Final Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Final Gazette dissolved following liquidation

View Document

19/12/2419 December 2024 Return of final meeting in a members' voluntary winding up

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2024-05-01

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Declaration of solvency

View Document

01/05/241 May 2024 Appointment of a voluntary liquidator

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024

View Document

16/04/2416 April 2024

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Statement of capital on 2024-04-16

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024

View Document

15/04/2415 April 2024

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

14/05/1814 May 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/15

View Document

10/05/1610 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

14/08/1514 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14

View Document

26/05/1526 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

27/05/1427 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

28/05/1328 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

24/05/1224 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

04/05/114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 ALTER ARTICLES 04/01/2010

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

02/06/102 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

02/06/102 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

02/06/102 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

12/01/1012 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

13/05/0913 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

12/05/0512 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: KINGSFIELD COURT, CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9RE

View Document

27/05/0227 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/019 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/11/993 November 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 AUDITOR'S RESIGNATION

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM: 2ND FLOOR, JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/02/9910 February 1999 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/11/9724 November 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/11/9510 November 1995 NEW SECRETARY APPOINTED

View Document

08/11/958 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/958 November 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/10/9319 October 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

19/10/9319 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9314 September 1993 NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

13/03/9213 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

27/02/9227 February 1992 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 EXEMPTION FROM APPOINTING AUDITORS 20/02/92

View Document

19/04/9119 April 1991 COMPANY NAME CHANGED LONGINDEX LIMITED CERTIFICATE ISSUED ON 18/04/91

View Document

14/03/9114 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 REGISTERED OFFICE CHANGED ON 12/03/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

07/03/917 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9114 January 1991 ALTER MEM AND ARTS 31/08/90

View Document

31/08/9031 August 1990 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