C & G WALKER PROPERTIES LTD.
Warning: The most recent accounts from 31 March 2014 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
19/05/1519 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
12/12/1412 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
20/05/1420 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/09/134 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
21/05/1321 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / CLIVE MARTIN WALKER / 08/04/2013 |
21/05/1321 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
21/05/1321 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MARTIN WALKER / 08/04/2013 |
21/05/1321 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GLORIA JEAN WALKER / 08/04/2013 |
08/04/138 April 2013 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM THE OLD BAKEHOUSE 37 HIGH STREET EASTERTON DEVIZES WILTSHIRE SN10 4PE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/05/1221 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
20/09/1120 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
17/05/1117 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
25/09/1025 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MARTIN WALKER / 02/10/2009 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLORIA JEAN WALKER / 02/10/2009 |
17/05/1017 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS |
10/09/0710 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/07/074 July 2007 | RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS |
22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 2A LITTLE COURT LANE EDINGTON WESTBURY WILTSHIRE BA13 4BW |
17/08/0517 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/06/0523 June 2005 | REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 50 WOODFIELD ROAD KINGS HEATH BIRMINGHAM WEST MIDLANDS B13 9UJ |
31/05/0531 May 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/07/0415 July 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
17/06/0317 June 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
27/05/0327 May 2003 | SECRETARY RESIGNED |
16/05/0316 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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