KP WALKER LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2023-11-26

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

27/08/2427 August 2024 Previous accounting period shortened from 2023-11-27 to 2023-11-26

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2326 November 2023 Annual accounts for year ending 26 Nov 2023

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2022-11-27

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

24/08/2324 August 2023 Previous accounting period shortened from 2022-11-28 to 2022-11-27

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

27/11/2227 November 2022 Annual accounts for year ending 27 Nov 2022

View Accounts

28/11/2128 November 2021 Annual accounts for year ending 28 Nov 2021

View Accounts

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

26/02/2126 February 2021 29/11/19 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN WALKER

View Document

28/11/2028 November 2020 Annual accounts for year ending 28 Nov 2020

View Accounts

27/11/2027 November 2020 PREVSHO FROM 29/11/2019 TO 28/11/2019

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

08/03/198 March 2019 29/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 29/11/17 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

31/08/1831 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHERYL WALKER

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

08/03/178 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090616680001

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/08/1623 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090616680002

View Document

10/07/1610 July 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

11/05/1611 May 2016 PREVEXT FROM 30/09/2015 TO 30/11/2015

View Document

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

24/02/1624 February 2016 CURRSHO FROM 31/05/2015 TO 30/09/2014

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/08/153 August 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/07/1414 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090616680001

View Document

29/05/1429 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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