JOHN C. WALKER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Accounts for a small company made up to 2024-12-31

View Document

29/05/2529 May 2025 Termination of appointment of Duncan James Alexander as a director on 2025-05-28

View Document

29/05/2529 May 2025 Appointment of Mr Jamie Dedman as a director on 2025-05-28

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

13/06/2413 June 2024 Amended accounts for a small company made up to 2023-12-31

View Document

13/06/2413 June 2024 Amended accounts for a small company made up to 2022-12-31

View Document

29/05/2429 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Memorandum and Articles of Association

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Statement of company's objects

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

03/03/233 March 2023 Director's details changed for Mr William Paul Alexander on 2021-07-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

27/07/2127 July 2021 Accounts for a small company made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

04/08/204 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

26/06/2026 June 2020 SECRETARY APPOINTED MR NEIL RICHARD MORRELL

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, SECRETARY SEAN SLOAN

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR SEAN WILLIAM SLOAN

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

20/06/1920 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TENNANTS CONSOLIDATED LIMITED

View Document

18/10/1818 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/10/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

08/05/188 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/07/1618 July 2016 SECRETARY APPOINTED MR SEAN WILLIAM SLOAN

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL COLLIN

View Document

12/05/1612 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/05/1519 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

15/05/1515 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/05/156 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

06/05/156 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/144 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/12/133 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/12/133 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/10/1331 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

31/10/1331 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

31/10/1331 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

30/10/1330 October 2013 SECRETARY APPOINTED MR NIGEL KENNETH COLLIN

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, SECRETARY GARY RAINEY

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR WILLIAM PAUL ALEXANDER

View Document

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/05/139 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES ALEXANDER / 27/02/2012

View Document

17/11/1117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/06/113 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES ALEXANDER / 08/05/2010

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY RAINEY / 08/05/2010

View Document

27/05/1027 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ALEXANDER / 22/05/2009

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 REGISTERED OFFICE CHANGED ON 23/05/01

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 NEW SECRETARY APPOINTED

View Document

10/05/9610 May 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/12/9319 December 1993 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

07/12/937 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

04/05/934 May 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 DEC MORT/CHARGE *****

View Document

06/07/926 July 1992 DEC MORT/CHARGE *****

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 NEW SECRETARY APPOINTED

View Document

16/06/9216 June 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 REGISTERED OFFICE CHANGED ON 16/06/92 FROM: 218/234 STEVENSON STREET GLASGOW G40 2RW

View Document

20/05/9220 May 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

16/05/9116 May 1991 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

24/07/9024 July 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

03/01/903 January 1990 RETURN MADE UP TO 01/07/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

19/04/8819 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

19/04/8819 April 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

28/05/8728 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

27/05/8727 May 1987 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

02/07/862 July 1986 RETURN MADE UP TO 16/04/86; FULL LIST OF MEMBERS

View Document

25/09/6125 September 1961 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