P J WALKER PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Second filing of Confirmation Statement dated 2025-05-03 |
06/05/256 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
18/03/2518 March 2025 | Micro company accounts made up to 2023-05-31 |
18/03/2518 March 2025 | Micro company accounts made up to 2024-05-31 |
14/11/2414 November 2024 | Change of details for Ms Cathleen Ann Walker as a person with significant control on 2024-09-03 |
12/11/2412 November 2024 | Compulsory strike-off action has been discontinued |
12/11/2412 November 2024 | Compulsory strike-off action has been discontinued |
31/10/2431 October 2024 | Termination of appointment of Cathleen Ann Walker as a director on 2024-09-03 |
29/10/2429 October 2024 | Change of details for a person with significant control |
29/10/2429 October 2024 | Appointment of Myles Curtis Blatch as a director on 2024-09-04 |
28/10/2428 October 2024 | Registered office address changed from 44 Old Church Road Coventry CV6 7BY England to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2024-10-28 |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
26/06/2326 June 2023 | Confirmation statement made on 2023-05-03 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/03/232 March 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
17/02/2217 February 2022 | Micro company accounts made up to 2021-05-31 |
02/11/212 November 2021 | Micro company accounts made up to 2020-05-31 |
14/07/2114 July 2021 | Confirmation statement made on 2021-05-07 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/07/208 July 2020 | APPOINTMENT TERMINATED, DIRECTOR WAYNE LOVELOCK |
08/07/208 July 2020 | REGISTERED OFFICE CHANGED ON 08/07/2020 FROM UNIT 4A BIRMINGHAM ROAD MILLISONS WOOD COVENTRY CV5 9AZ ENGLAND |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
27/06/1727 June 2017 | 07/05/17 Statement of Capital gbp 1 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHLEEN WALKER |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
29/04/1729 April 2017 | DISS40 (DISS40(SOAD)) |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
11/04/1711 April 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | DIRECTOR APPOINTED MR WAYNE LOVELOCK |
06/06/166 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
02/06/162 June 2016 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 176 LAVENDER AVENUE COUNDON COVENTRY CV6 1DL UNITED KINGDOM |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
07/05/157 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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