IAN WALKER PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

26/02/2426 February 2024 Termination of appointment of Peter John Walker as a secretary on 2023-10-27

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Registered office address changed from 8 Shobnall Road Burton-on-Trent Staffordshire DE14 2BA to Unit 3 the Maltsters Wetmore Road Burton-on-Trent DE14 1LS on 2023-11-01

View Document

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

View Accounts

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

09/03/239 March 2023 Compulsory strike-off action has been suspended

View Document

09/03/239 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

27/05/2127 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 DISS40 (DISS40(SOAD))

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

21/04/2121 April 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

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

View Accounts

15/08/2015 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

18/07/1818 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

27/06/1727 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 9 MELBOURNE BUSINESS COURT PRIDE PARK DERBY DE24 8LZ UNITED KINGDOM

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN WALKER / 05/12/2012

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID WALKER / 05/12/2012

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 210/211 WATERLOO STREET BURTON ON TRENT STAFFORDSHIRE DE14 2NQ

View Document

22/12/1122 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/109 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

01/06/101 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID WALKER / 05/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

19/05/0919 May 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/05/096 May 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED

View Document

05/12/075 December 2007 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