G.WALKER PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/04/2312 April 2023 Registered office address changed from Graham Walker Limited Unit 28 Bumpers Lane Sealand Road Industrial Estate Chester CH1 4NS to 28 Bumpers Lane Sealand Industrial Estate Chester CH1 4LT on 2023-04-12

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

05/01/225 January 2022 Satisfaction of charge 8 in full

View Document

05/01/225 January 2022 Satisfaction of charge 1 in full

View Document

05/01/225 January 2022 Satisfaction of charge 10 in full

View Document

05/01/225 January 2022 Satisfaction of charge 30 in full

View Document

05/01/225 January 2022 Satisfaction of charge 23 in full

View Document

05/01/225 January 2022 Satisfaction of charge 18 in full

View Document

05/01/225 January 2022 Satisfaction of charge 16 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/03/219 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

14/02/1914 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/07/187 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029164340040

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY TRACEY JONES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029164340038

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029164340039

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029164340037

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029164340036

View Document

20/08/1520 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029164340035

View Document

22/06/1522 June 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/08/147 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029164340032

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029164340034

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

20/02/1420 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029164340033

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/11/136 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029164340032

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/04/138 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

16/10/1216 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

16/04/1216 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

07/05/117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

07/04/117 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

11/09/1011 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

23/07/1023 July 2010 SECRETARY APPOINTED MRS TRACEY DAWN JONES

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM WALKER

View Document

21/06/1021 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALYN JONES / 01/10/2009

View Document

05/11/095 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/074 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

26/08/0626 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 AUDITOR'S RESIGNATION

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

25/09/0425 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0424 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

31/10/0231 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0215 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0212 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/05/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

18/12/9918 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/996 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/995 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9920 April 1999 RETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

23/10/9823 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/988 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9816 June 1998 RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 REGISTERED OFFICE CHANGED ON 08/04/98 FROM: GRAHAM WALKER LIMITED PARKGATE ROAD MOLLINGTON CHESTER CH1 6JS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

01/08/971 August 1997 SECRETARY RESIGNED

View Document

01/08/971 August 1997 NEW SECRETARY APPOINTED

View Document

09/06/979 June 1997 RETURN MADE UP TO 07/04/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/05/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 07/04/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/962 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/05/95

View Document

26/10/9526 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9517 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9517 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9525 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/955 April 1995 RETURN MADE UP TO 07/04/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 REGISTERED OFFICE CHANGED ON 14/06/94 FROM: CHARTER HOUSE QUEEN'S AVENUE LONDON N21 3JE

View Document

03/06/943 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9416 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/947 April 1994 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