P J WALKER PROPERTIES LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Second filing of Confirmation Statement dated 2025-05-03

View Document

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

View Document

18/03/2518 March 2025 Micro company accounts made up to 2023-05-31

View Document

18/03/2518 March 2025 Micro company accounts made up to 2024-05-31

View Document

14/11/2414 November 2024 Change of details for Ms Cathleen Ann Walker as a person with significant control on 2024-09-03

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

31/10/2431 October 2024 Termination of appointment of Cathleen Ann Walker as a director on 2024-09-03

View Document

29/10/2429 October 2024 Change of details for a person with significant control

View Document

29/10/2429 October 2024 Appointment of Myles Curtis Blatch as a director on 2024-09-04

View Document

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

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/03/232 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

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

View Document

17/02/2217 February 2022 Micro company accounts made up to 2021-05-31

View Document

02/11/212 November 2021 Micro company accounts made up to 2020-05-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR WAYNE LOVELOCK

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM UNIT 4A BIRMINGHAM ROAD MILLISONS WOOD COVENTRY CV5 9AZ ENGLAND

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

27/06/1727 June 2017 07/05/17 Statement of Capital gbp 1

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHLEEN WALKER

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR WAYNE LOVELOCK

View Document

06/06/166 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 176 LAVENDER AVENUE COUNDON COVENTRY CV6 1DL UNITED KINGDOM

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/05/157 May 2015 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