J R WALKER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-11 with updates |
06/12/226 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/2030 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/08/1930 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROBERT WALKER / 19/08/2019 |
30/08/1930 August 2019 | PSC'S CHANGE OF PARTICULARS / MR JULIAN ROBERT WALKER / 19/08/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, NO UPDATES |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/02/156 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
18/12/1418 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
27/01/1427 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
19/11/1319 November 2013 | 31/03/13 TOTAL EXEMPTION FULL |
11/01/1311 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
14/12/1214 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
01/10/121 October 2012 | APPOINTMENT TERMINATED, SECRETARY LINDSEY WALKER |
20/02/1220 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
07/09/117 September 2011 | 31/03/11 TOTAL EXEMPTION FULL |
08/03/118 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
29/12/1029 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
15/03/1015 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
11/01/1011 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
04/01/104 January 2010 | REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 14 WORDSWORTH CLOSE BRACKLEY NORTHANTS NN13 5GF |
16/02/0916 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
29/04/0829 April 2008 | DIRECTOR APPOINTED KEVIN PAUL TIMMS |
10/03/0810 March 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
19/02/0719 February 2007 | SECRETARY'S PARTICULARS CHANGED |
16/02/0716 February 2007 | LOCATION OF REGISTER OF MEMBERS |
16/02/0716 February 2007 | LOCATION OF DEBENTURE REGISTER |
16/02/0716 February 2007 | REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 5 WODHAMS DRIVE BRACKLEY NN13 6NB |
16/02/0716 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/01/078 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
24/02/0624 February 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
11/03/0511 March 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
25/06/0425 June 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
23/03/0423 March 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
10/02/0310 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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