CROOKES WALKER CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Appointment of Mr Gareth Price Rowlands as a director on 2025-03-27

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

15/01/2515 January 2025 Director's details changed for Mr William David Walker on 2024-12-02

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Satisfaction of charge 050114660001 in full

View Document

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

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

18/01/2318 January 2023 Termination of appointment of Jill Anita Walker as a director on 2022-12-19

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Cessation of William David Walker as a person with significant control on 2022-12-21

View Document

18/01/2318 January 2023 Cessation of Jill Anita Walker as a person with significant control on 2022-12-21

View Document

18/01/2318 January 2023 Cessation of Paul Peter Crookes as a person with significant control on 2022-12-21

View Document

18/01/2318 January 2023 Cessation of Denise Anne Crookes as a person with significant control on 2022-12-21

View Document

18/01/2318 January 2023 Particulars of variation of rights attached to shares

View Document

18/01/2318 January 2023 Change of share class name or designation

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Termination of appointment of Denise Anne Crookes as a director on 2022-12-19

View Document

18/01/2318 January 2023 Notification of Crookes Walker Trustees Limited as a person with significant control on 2022-12-21

View Document

18/01/2318 January 2023 Memorandum and Articles of Association

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

23/12/2223 December 2022 Registration of charge 050114660001, created on 2022-12-21

View Document

02/11/222 November 2022 Change of details for Mr William David Walker as a person with significant control on 2022-11-02

View Document

02/11/222 November 2022 Change of details for Mrs Jill Anita Walker as a person with significant control on 2022-11-02

View Document

02/11/222 November 2022 Secretary's details changed for Paul Peter Crookes on 2022-11-02

View Document

02/11/222 November 2022 Director's details changed for Mr Paul Peter Crookes on 2022-11-02

View Document

02/11/222 November 2022 Director's details changed for Mr Christopher James Alexander Skinner on 2022-11-02

View Document

02/11/222 November 2022 Director's details changed for Mr William David Walker on 2022-11-02

View Document

02/11/222 November 2022 Director's details changed for Mrs Denise Anne Crookes on 2022-11-02

View Document

02/11/222 November 2022 Director's details changed for Mr Andrew Nicholas Ringland on 2022-11-02

View Document

02/11/222 November 2022 Director's details changed for Mrs Jill Anita Walker on 2022-11-02

View Document

02/11/222 November 2022 Change of details for Mr Paul Peter Crookes as a person with significant control on 2022-11-02

View Document

02/11/222 November 2022 Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-02

View Document

02/11/222 November 2022 Change of details for Mrs Denise Anne Crookes as a person with significant control on 2022-11-02

View Document

04/05/224 May 2022 Secretary's details changed for Paul Peter Crookes on 2022-05-04

View Document

04/05/224 May 2022 Director's details changed for Mr Paul Peter Crookes on 2022-05-04

View Document

04/05/224 May 2022 Director's details changed for Mr William David Walker on 2022-05-04

View Document

04/05/224 May 2022 Change of details for Mrs Jill Anita Walker as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Change of details for Mr William David Walker as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Change of details for Mr Paul Peter Crookes as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Change of details for Mrs Denise Anne Crookes as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Director's details changed for Mrs Denise Anne Crookes on 2022-05-04

View Document

04/05/224 May 2022 Director's details changed for Mr Christopher James Alexander Skinner on 2022-05-04

View Document

04/05/224 May 2022 Director's details changed for Mr Andrew Nicholas Ringland on 2022-05-04

View Document

04/05/224 May 2022 Director's details changed for Mrs Jill Anita Walker on 2022-05-04

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-09 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES ALEXANDER SKINNER

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MRS JILL ANITA WALKER / 06/12/2019

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM DAVID WALKER / 06/12/2019

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID WALKER / 06/12/2019

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ANITA WALKER / 06/12/2019

View Document

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

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM DAVID WALKER / 04/01/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ANITA WALKER / 04/01/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID WALKER / 04/01/2019

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MRS JILL ANITA WALKER / 04/01/2019

View Document

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR ANDREW NICHOLAS RINGLAND

View Document

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

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

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

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/12/157 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/157 December 2015 30/09/15 STATEMENT OF CAPITAL GBP 60

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EVANS

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/10/1523 October 2015 PURCHASE CONTRACT/ COMPANY BUSINESS 30/09/2015

View Document

09/03/159 March 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

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

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE ANNE CROOKES / 21/10/2011

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PETER CROOKES / 21/10/2011

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/06/112 June 2011 31/01/11 STATEMENT OF CAPITAL GBP 340

View Document

02/06/112 June 2011 31/01/11 STATEMENT OF CAPITAL GBP 400

View Document

01/06/111 June 2011 NC INC ALREADY ADJUSTED 31/01/2011

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR TIMOTHY JOHN EVANS

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL PETER CROOKES / 01/12/2010

View Document

26/01/1126 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PETER CROOKES / 01/12/2010

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ANITA WALKER / 01/12/2010

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID WALKER / 01/12/2010

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE ANNE CROOKES / 01/12/2010

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MRS JILL ANITA WALKER

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MRS DENISE ANNE CROOKES

View Document

04/02/104 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WALKER / 30/10/2008

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: NATIONAL WESTMINSTER HOUSE 21-23 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1BN

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 NEW SECRETARY APPOINTED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information