ANDREW WALKER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

12/12/2412 December 2024 Change of details for Mr James Alexander Scoular as a person with significant control on 2024-04-06

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Statement of capital following an allotment of shares on 2023-12-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

22/11/2322 November 2023 Cessation of Anne Walker as a person with significant control on 2023-06-30

View Document

22/11/2322 November 2023 Notification of James Alexander Scoular as a person with significant control on 2023-06-30

View Document

22/11/2322 November 2023 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

22/11/2322 November 2023 Notification of Andrew Peter Cameron as a person with significant control on 2023-06-30

View Document

22/11/2322 November 2023 Cessation of Andrew Malcolm Walker as a person with significant control on 2023-06-30

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2024-03-31 to 2023-06-30

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Appointment of Mr James Alexander Scoular as a director on 2023-07-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Termination of appointment of Andrew Malcolm Walker as a director on 2023-06-26

View Document

26/06/2326 June 2023 Termination of appointment of Anne Walker as a director on 2023-06-26

View Document

26/06/2326 June 2023 Termination of appointment of Anne Walker as a secretary on 2023-06-26

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

25/05/2325 May 2023 Appointment of Mr Andrew Cameron as a director on 2023-05-13

View Document

25/05/2325 May 2023 Registered office address changed from 32 Whites Place Montrose Angus DD10 8RN to 12 Traill Drive Montrose Angus DD10 8SW on 2023-05-25

View Document

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

View Accounts

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

View Accounts

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

View Accounts

20/08/2020 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

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

View Accounts

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

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

View Accounts

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

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

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

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

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

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

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

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

View Accounts

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

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

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 24/05/13 STATEMENT OF CAPITAL GBP 34

View Document

20/06/1320 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1211 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1117 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

06/08/106 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE WALKER / 23/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MALCOLM WALKER / 23/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

17/01/1017 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 1ST FLR OFFICE, INCHBRAOCH HSE SOUTH QUAY, FERRYDEN MONTROSE ANGUS DD10 9SL

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 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