C WALKER & SONS LIMITED

Company Documents

DateDescription
26/01/1526 January 2015 APPOINTMENT TERMINATED, SECRETARY THERESA ROBINSON

View Document

11/12/1411 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/12/1316 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH STEEL DIRECTORS (NOMINEES) LIMITED / 16/12/2013

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/02/1312 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS THERESA VALERIE ROBINSON / 12/02/2013

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MS SHARONE VANESSA GIDWANI

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALLISON SCANDRETT

View Document

11/12/1211 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/12/116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

12/08/1112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/12/103 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

20/12/0920 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH STEEL DIRECTORS (NOMINEES) LIMITED / 01/12/2009

View Document

20/12/0920 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

11/07/0911 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/02/0918 February 2009 SECRETARY APPOINTED THERESA VALERIE ROBINSON

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED ALLISON LEIGH SCANDRETT

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY ALLISON SCANDRETT

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

27/07/0727 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/04

View Document

24/12/0324 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

25/07/0125 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM:
15 GREAT MARLBOROUGH STREET
LONDON
W1V 1AF

View Document

14/02/0114 February 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 LOCATION OF DEBENTURE REGISTER

View Document

14/04/0014 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0029 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM:
15 MARYLEBONE ROAD
LONDON
NW1 5JD

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 AT LEAST 1 DIRECTOR 01/02/99

View Document

07/04/997 April 1999 S366A DISP HOLDING AGM 13/01/99

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 NEW SECRETARY APPOINTED

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 SECRETARY RESIGNED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 AUDITOR'S RESIGNATION

View Document

16/04/9816 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/9816 April 1998 LOCATION OF DEBENTURE REGISTER

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM:
9 ALBERT EMBANKMENT
LONDON
SE1 7SN

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

20/01/9820 January 1998 S252 DISP LAYING ACC 31/12/97

View Document

20/01/9820 January 1998 S366A DISP HOLDING AGM 31/12/97

View Document

20/01/9820 January 1998 S386 DISP APP AUDS 31/12/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95 FROM:
WALKER ROAD
WALKER INDUSTRIAL EST
GUIDE
BLACKBURN BB1 2LJ

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/12/9420 December 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

29/01/9229 January 1992 NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 DIRECTOR RESIGNED

View Document

29/01/9229 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/01/9229 January 1992 NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 RETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9110 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9115 April 1991 COMPANY NAME CHANGED
C WALKER & SONS (HOLDINGS) LIMIT
ED
CERTIFICATE ISSUED ON 16/04/91

View Document

23/01/9123 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

23/01/9123 January 1991 Full group accounts made up to 1990-03-31

View Document

23/01/9123 January 1991 Full group accounts made up to 1990-03-31

View Document

21/01/9121 January 1991 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9025 April 1990 FULL ACCOUNTS MADE UP TO 28/05/88

View Document

09/04/909 April 1990 FULL GROUP ACCOUNTS MADE UP TO 03/06/89

View Document

27/03/9027 March 1990 FULL GROUP ACCOUNTS MADE UP TO 28/05/88

View Document

19/02/9019 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

17/01/9017 January 1990 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/903 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/8920 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/899 March 1989 ADOPT MEM AND ARTS 080289

View Document

01/03/891 March 1989 RETURN MADE UP TO 13/12/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 COMPANY NAME CHANGED
C. WALKER & SONS LIMITED
CERTIFICATE ISSUED ON 04/11/88

View Document

14/04/8814 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/05/87

View Document

18/02/8818 February 1988 RETURN MADE UP TO 27/10/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/873 August 1987 DIRECTOR RESIGNED

View Document

14/05/8714 May 1987 GAZETTABLE DOCUMENT

View Document

16/04/8716 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/86

View Document

16/04/8716 April 1987 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

08/01/878 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/875 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8628 June 1986 NEW DIRECTOR APPOINTED

View Document

24/05/8624 May 1986 NEW DIRECTOR APPOINTED

View Document

12/05/8612 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/85

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