GEORGE WALKER EVENT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/04/2112 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

27/03/2027 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

07/03/197 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

16/03/1816 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM KIRKLAND HOUSE 1 KIRKLAND TERRACE KEITH HALL ROAD INVERURIE ABERDEENSHIRE AB51 3TY

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/08/1414 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER WALKER / 25/07/2014

View Document

30/07/1430 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MS JENNIFER WALKER / 25/07/2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DONALD WALKER / 25/07/2014

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM GARDEN COTTAGE COULL ABOYNE ABERDEENSHIRE AB34 5JR SCOTLAND

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER WALKER / 17/07/2013

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER WALKER / 17/07/2013

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DONALD WALKER / 17/07/2013

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM HILLSIDE STABLES KEITH HALL INVERURIE ABERDEENSHIRE AB51 0JY

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/08/1118 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/08/1011 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/08/0723 August 2007 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/05/0731 May 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 1 EAST CRAIBSTONE STREET BON ACCORD SQUARE ABERDEEN ABERDEENSHIRE AB11 6YQ

View Document

26/09/0526 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 COMPANY NAME CHANGED BONSQUARE 607 LIMITED CERTIFICATE ISSUED ON 22/09/05

View Document

19/08/0519 August 2005 S366A DISP HOLDING AGM 18/08/05

View Document

11/08/0511 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information