PETER WALKER ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
| 11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 05/12/245 December 2024 | Confirmation statement made on 2024-10-31 with no updates |
| 30/07/2430 July 2024 | Previous accounting period extended from 2023-10-31 to 2023-12-31 |
| 04/01/244 January 2024 | Confirmation statement made on 2023-10-31 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 05/12/225 December 2022 | Confirmation statement made on 2022-10-31 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 26/11/2126 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 05/08/215 August 2021 | Total exemption full accounts made up to 2020-10-31 |
| 07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 17/11/1417 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
| 11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 12/11/1312 November 2013 | SAIL ADDRESS CHANGED FROM: ALDGATE HOUSE 1-4 MARKET PLACE HULL EAST YORKSHIRE HU1 1RA UNITED KINGDOM |
| 12/11/1312 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
| 12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 14/11/1214 November 2012 | SAIL ADDRESS CHANGED FROM: 6 SILVER STREET HULL EAST YORKSHIRE HU1 1JA UNITED KINGDOM |
| 14/11/1214 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
| 20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 30/11/1130 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
| 14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 01/11/101 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
| 15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN WALKER / 01/10/2009 |
| 09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWIN WALKER / 01/10/2009 |
| 09/11/099 November 2009 | SAIL ADDRESS CREATED |
| 09/11/099 November 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
| 09/11/099 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
| 06/07/096 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 05/11/085 November 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
| 01/07/081 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 08/11/078 November 2007 | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
| 25/04/0725 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 08/01/078 January 2007 | LOCATION OF REGISTER OF MEMBERS |
| 08/01/078 January 2007 | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
| 18/08/0618 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 17/11/0517 November 2005 | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
| 17/05/0517 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 17/05/0517 May 2005 | NEW DIRECTOR APPOINTED |
| 16/11/0416 November 2004 | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
| 11/08/0411 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 03/12/033 December 2003 | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
| 27/11/0227 November 2002 | SECRETARY RESIGNED |
| 27/11/0227 November 2002 | DIRECTOR RESIGNED |
| 27/11/0227 November 2002 | NEW SECRETARY APPOINTED |
| 27/11/0227 November 2002 | REGISTERED OFFICE CHANGED ON 27/11/02 FROM: G OFFICE CHANGED 27/11/02 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
| 27/11/0227 November 2002 | NEW DIRECTOR APPOINTED |
| 31/10/0231 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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