K WALKER BRICKWORK LIMITED

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

08/11/218 November 2021 Registered office address changed from 3 Stableford Court Stableford Newcastle ST5 5JH England to 2 the Courtyard Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR on 2021-11-08

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 171 LIVERPOOL ROAD NEWCASTLE ST5 9HF ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 2 WOLSELEY ROAD STOKE-ON-TRENT ST4 5BL ENGLAND

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

05/07/175 July 2017 COMPANY NAME CHANGED EVANS & WALKER LIMITED CERTIFICATE ISSUED ON 05/07/17

View Document

26/06/1726 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / KIRK ANDREW WALKER / 31/10/2016

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 33 INGLEWOOD DRIVE NEWCASTLE STAFFORDSHIRE ST5 0DT ENGLAND

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 45 HETHERSETT WALK BENTILEE STOKE ON TRENT STAFFORDSHIRE ST2 0SQ

View Document

16/02/1516 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/02/137 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

21/01/1221 January 2012 DISS40 (DISS40(SOAD))

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 45 HETHERSETT WALK BERTILEE STOKE ON TRENT STAFFS ST2 0SQ ENGLAND

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/01/1218 January 2012 Annual return made up to 4 February 2011 with full list of shareholders

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 33 INGLEWOOD DRIVE PORTHILL NEWCASTLE UNDER LYNE STAFFORDSHIRE ST5 0DT UNITED KINGDOM

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED KIRK ANDREW WALKER

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED CHRISTOPHER RHYS EVANS

View Document

17/02/1017 February 2010 04/02/10 STATEMENT OF CAPITAL GBP 2

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

04/02/104 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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