THE ANTHONY WALKER FOUNDATION

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/07/2425 July 2024 Appointment of Mr Mark Jason Pennifold as a director on 2024-05-22

View Document

25/07/2425 July 2024 Termination of appointment of Leon Tootle as a director on 2024-05-22

View Document

25/07/2425 July 2024 Appointment of Mr John Denny as a director on 2024-05-22

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/08/234 August 2023 Termination of appointment of Emma Carey as a director on 2023-07-01

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

18/06/2018 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, SECRETARY JANNINE ANTIGHA

View Document

18/05/2018 May 2020 SECRETARY APPOINTED MISS TRACEY MARTIN

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR PETER DOWNEY

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KNIGHT

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN OSU

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MISS TRACEY MARTIN

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER BRENNAN

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJANIN JONAH OSU / 01/01/2020

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY PAUL KNIGHT

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR GEE WALKER

View Document

29/05/1929 May 2019 SECRETARY APPOINTED MS JANNINE LOUISE ANTIGHA

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR BENJANIN JONAH OSU

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MISS JANNINE LOUISE ANTIGHA

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR SHELLEY MULVILLE

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR LEON TOOTLE

View Document

06/04/176 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SHELLEY WARWICK / 10/06/2015

View Document

20/05/1620 May 2016 18/05/16 NO MEMBER LIST

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAULA CHECKLAND

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MISS EMMA CAREY

View Document

07/04/167 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

26/05/1526 May 2015 18/05/15 NO MEMBER LIST

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MCKENNA

View Document

15/04/1515 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MS SHELLEY WARWICK

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WALKER

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR PETER JOHN PAUL DOWNEY

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MISS PAULA CHECKLAND

View Document

03/06/143 June 2014 18/05/14 NO MEMBER LIST

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MISS DOMINIQUE WALKER

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR IAN JOSEPH MCKENNA

View Document

07/05/147 May 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

16/12/1316 December 2013 ADOPT ARTICLES 06/11/2013

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, SECRETARY ANDREA JOHNSON

View Document

19/06/1319 June 2013 18/05/13 NO MEMBER LIST

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT MAILLEY

View Document

11/04/1311 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR DIANA STACEY

View Document

15/06/1215 June 2012 18/05/12 NO MEMBER LIST

View Document

25/04/1225 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 SECRETARY APPOINTED MS ANDREA JOHNSON

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY DONNA WALKER

View Document

08/06/118 June 2011 18/05/11 NO MEMBER LIST

View Document

08/06/118 June 2011 SECRETARY APPOINTED MR ROBERT MAILLEY

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR WALTER BROWN

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY DONNA WALKER

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID OKORO

View Document

26/01/1126 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 18/05/10 NO MEMBER LIST

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES KNIGHT / 18/05/2010

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM C/O BRABNERS CHAFFE STREET LLP HORTON HOUSE EXCHANGE FLAGS LIVERPOOL MERSEYSIDE L2 3YL

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OKORO / 18/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LAURENCE CAREY / 18/05/2010

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR PETER ANTHONY BRENNAN

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MS STEPAHNIE WALKER

View Document

05/05/105 May 2010 APPOINT PERSON AS DIRECTOR

View Document

05/05/105 May 2010 SECRETARY APPOINTED MR PAUL KNIGHT

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED RICHARD PAUL BENJAMIN

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED STEPHANIE DANIELLA WALKER

View Document

17/01/1017 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 30/06/08 PARTIAL EXEMPTION

View Document

03/02/093 February 2009 ANNUAL RETURN MADE UP TO 20/01/09

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED REVEREND DIANA ALVEREY STACEY

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED PAUL KNIGHT

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM HORTON HOUSE, BRABNERS CHAFFE STREET, EXCHANGE FLAGS LIVERPOOL MERSEYSIDE L2 3YL

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATE, DIRECTOR MALCOLM RODGERS LOGGED FORM

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: BRABNERS CHAFFE STREET 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET

View Document

14/02/0814 February 2008 ANNUAL RETURN MADE UP TO 20/01/08

View Document

14/02/0814 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/02/0814 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/07

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0723 August 2007 ARTICLES OF ASSOCIATION

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 ANNUAL RETURN MADE UP TO 20/01/07

View Document

18/01/0718 January 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

28/11/0628 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0628 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 ARTICLES OF ASSOCIATION

View Document

14/06/0614 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0620 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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