JAMES WALKER TEXTILES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-14 with no updates |
14/07/2514 July 2025 New | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-14 with no updates |
22/03/2422 March 2024 | Total exemption full accounts made up to 2024-01-31 |
01/02/241 February 2024 | Appointment of Ms Virginia Walker as a director on 2024-01-17 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-01-31 |
07/08/237 August 2023 | Confirmation statement made on 2023-07-14 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/11/2126 November 2021 | Change of details for Mr James Philip Sutcliffe Walker as a person with significant control on 2021-11-26 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-14 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
07/06/197 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
29/05/1829 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM HOLME BANK MILLS HOLME BANK MILLS, STATION ROAD MIRFIELD WEST YORKSHIRE WA14 8NA |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
13/10/1713 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
08/02/168 February 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
16/12/1416 December 2014 | Annual return made up to 15 December 2014 with full list of shareholders |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/12/1311 December 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/12/1211 December 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/12/112 December 2011 | Annual return made up to 24 November 2011 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
10/12/1010 December 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
10/12/1010 December 2010 | SAIL ADDRESS CREATED |
10/12/1010 December 2010 | Annual return made up to 24 November 2010 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
18/12/0918 December 2009 | Annual return made up to 24 November 2009 with full list of shareholders |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP SUTCLIFFE WALKER / 18/12/2009 |
20/07/0920 July 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
14/05/0914 May 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW ROBINSON |
14/05/0914 May 2009 | SECRETARY APPOINTED JULIAN BOND |
26/03/0926 March 2009 | PREVEXT FROM 30/09/2008 TO 31/01/2009 |
28/12/0828 December 2008 | SHARE AGREEMENT OTC |
28/12/0828 December 2008 | ADOPT ARTICLES 14/07/2008 |
09/12/089 December 2008 | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | GBP NC 1000/147601 14/07/08 |
08/11/078 November 2007 | REGISTERED OFFICE CHANGED ON 08/11/07 FROM: DTE HOUSE, HOLLINS MOUNT UNSWORTH BURY LANCASHIRE BL9 8AT |
11/10/0711 October 2007 | NEW DIRECTOR APPOINTED |
11/10/0711 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/10/072 October 2007 | SECRETARY RESIGNED |
02/10/072 October 2007 | DIRECTOR RESIGNED |
26/09/0726 September 2007 | 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