KEITH WALKER 28 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Marion Agnes Weighill as a director on 2025-07-15

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

23/11/2423 November 2024 Cessation of Philip Walker as a person with significant control on 2024-10-20

View Document

08/11/248 November 2024 Termination of appointment of Philip Walker as a director on 2024-10-20

View Document

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

View Document

03/05/243 May 2024 Change of details for Benjamin William Weighill as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Director's details changed for Mr Benjamin William Weighill on 2024-05-03

View Document

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

View Accounts

09/08/239 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

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

View Accounts

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

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Change of details for Marion Agnes Weighill as a person with significant control on 2021-06-16

View Document

17/06/2117 June 2021 Change of details for Philip Walker as a person with significant control on 2021-06-16

View Document

17/06/2117 June 2021 Change of details for Benjamin William Weighill as a person with significant control on 2021-06-16

View Document

17/06/2117 June 2021 Secretary's details changed for Marion Weighill on 2021-06-16

View Document

16/06/2116 June 2021 Director's details changed for Philip Walker on 2021-06-16

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

16/06/2116 June 2021 Director's details changed for Marion Agnes Weighill on 2021-06-16

View Document

16/06/2116 June 2021 Director's details changed for Mr Benjamin William Weighill on 2021-06-16

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

08/09/178 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN WILLIAM WEIGHILL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP WALKER

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARION AGNES WEIGHILL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM WEIGHILL / 18/04/2017

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

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

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

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

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 SAIL ADDRESS CREATED

View Document

17/06/1317 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

26/04/1326 April 2013 01/02/13 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Accounts

12/07/1212 July 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

21/06/1221 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information