A AND D WALKER LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

21/08/2321 August 2023 Micro company accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/10/2210 October 2022 Registered office address changed from 325 Highfield Road Hall Green Birmingham B28 0BX England to Unit 1, Rumbush Farm Business Park Rumbush Lane Earlswood Solihull B94 5LW on 2022-10-10

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/05/2116 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 151 PRIORY ROAD HALL GREEN BIRMINGHAM B28 0SX ENGLAND

View Document

27/05/1927 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM 27 REDWOOD GLADE LEIGHTON BUZZARD BEDFORDSHIRE LU7 3JT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

13/09/1613 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA HRISTOVA WALKER / 06/04/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WALKER / 06/04/2016

View Document

06/04/166 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

08/10/138 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

04/09/124 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WALKER / 01/03/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA HRISTOVA WALKER / 01/03/2012

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WALKER / 01/03/2012

View Document

02/04/122 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

07/11/117 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

25/10/1025 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN WALKER / 01/04/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA HRISTOVA WALKER / 01/04/2010

View Document

16/10/0916 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 45 GEORGE STREET LEIGHTON BUZZARD LU7 3JX

View Document

30/03/0730 March 2007 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