ADAM J WALKER AND ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Second filing of the annual return made up to 2015-10-23 |
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-10-31 |
06/02/256 February 2025 | Second filing of Confirmation Statement dated 2021-10-24 |
06/02/256 February 2025 | Second filing of Confirmation Statement dated 2018-10-24 |
06/02/256 February 2025 | Second filing of Confirmation Statement dated 2024-10-24 |
06/02/256 February 2025 | Second filing of Confirmation Statement dated 2022-10-24 |
06/02/256 February 2025 | Second filing of Confirmation Statement dated 2016-10-23 |
06/02/256 February 2025 | Second filing of Confirmation Statement dated 2023-10-24 |
06/02/256 February 2025 | Second filing of Confirmation Statement dated 2020-10-23 |
06/02/256 February 2025 | Second filing of Confirmation Statement dated 2019-10-24 |
06/02/256 February 2025 | Second filing of Confirmation Statement dated 2017-10-23 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-24 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/04/2422 April 2024 | Total exemption full accounts made up to 2023-10-31 |
05/11/235 November 2023 | Confirmation statement made on 2023-10-24 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-10-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-24 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-24 with no updates |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/10/2030 October 2020 | Confirmation statement made on 2020-10-24 with no updates |
26/08/2026 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
24/01/2024 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KYM VIVIENNE WALKER / 22/01/2020 |
23/01/2023 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KYM VIVIENNE WALKER / 22/01/2020 |
22/01/2022 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KYM VIVIENNE WALKER / 22/01/2020 |
22/01/2022 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KYM VIVIENNE WALKER / 22/01/2020 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
31/10/1931 October 2019 | Confirmation statement made on 2019-10-24 with no updates |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/06/1928 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
24/10/1824 October 2018 | Confirmation statement made on 2018-10-24 with no updates |
25/09/1825 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KYM VIVIENNE WALKER / 11/09/2018 |
25/09/1825 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN WALKER / 11/09/2018 |
25/09/1825 September 2018 | PSC'S CHANGE OF PARTICULARS / MR ADAM JOHN WALKER / 11/09/2018 |
05/09/185 September 2018 | Registered office address changed from , Stoneleigh Daddon Hill, Northam, Bideford, Devon, EX39 3PW to Midfield House Nottingham Road Heronsgate Rickmansworth Hertfordshire WD3 5DP on 2018-09-05 |
05/09/185 September 2018 | REGISTERED OFFICE CHANGED ON 05/09/2018 FROM STONELEIGH DADDON HILL NORTHAM BIDEFORD DEVON EX39 3PW |
08/06/188 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
27/10/1727 October 2017 | Confirmation statement made on 2017-10-23 with no updates |
06/07/176 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | 23/10/16 Statement of Capital gbp 100 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 2015-10-23 with full list of shareholders |
02/11/152 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/11/1426 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/11/1315 November 2013 | DIRECTOR APPOINTED MRS KYM VIVIENNE WALKER |
15/11/1315 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/12/123 December 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/08/123 August 2012 | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/04/124 April 2012 | COMPANY NAME CHANGED CHOICES WILL WRITING LIMITED CERTIFICATE ISSUED ON 04/04/12 |
17/03/1217 March 2012 | DISS40 (DISS40(SOAD)) |
16/03/1216 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN WALKER / 16/03/2012 |
16/03/1216 March 2012 | Annual return made up to 23 October 2011 with full list of shareholders |
06/03/126 March 2012 | REGISTERED OFFICE CHANGED ON 06/03/2012 FROM WYVOLS COURT BASINGSTOKE ROAD SWALLOWFIELD READING RG7 1WY UNITED KINGDOM |
06/03/126 March 2012 | Registered office address changed from , Wyvols Court Basingstoke Road, Swallowfield, Reading, RG7 1WY, United Kingdom on 2012-03-06 |
28/02/1228 February 2012 | FIRST GAZETTE |
25/07/1125 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
28/02/1128 February 2011 | PREVEXT FROM 31/10/2010 TO 31/12/2010 |
28/02/1128 February 2011 | PREVSHO FROM 31/12/2010 TO 31/10/2010 |
15/12/1015 December 2010 | Annual return made up to 1 November 2010 with full list of shareholders |
07/12/107 December 2010 | APPOINTMENT TERMINATED, DIRECTOR ALIX BROWN |
07/12/107 December 2010 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SENDALL |
21/09/1021 September 2010 | DIRECTOR APPOINTED MRS ALIX KATRINA BROWN |
21/09/1021 September 2010 | REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 1ST FLOOR, ST GEORGES HOUSE KNOLL ROAD SURREY CAMBERLEY GU15 3SY ENGLAND |
21/09/1021 September 2010 | Registered office address changed from , 1st Floor, St Georges House, Knoll Road Surrey, Camberley, GU15 3SY, England on 2010-09-21 |
07/09/107 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/09/107 September 2010 | COMPANY NAME CHANGED THE PROBATE HELP DESK LIMITED CERTIFICATE ISSUED ON 07/09/10 |
23/10/0923 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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