THE CHARLES WALKER GROUP LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

16/12/2416 December 2024 Termination of appointment of Mark Visman as a secretary on 2024-12-16

View Document

25/09/2425 September 2024 Appointment of Mrs. Susan Bartlett as a secretary on 2024-09-25

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Appointment of Mr Michael Leiterholt as a director on 2021-10-07

View Document

11/10/2111 October 2021 Termination of appointment of Ugo Passadore as a director on 2021-10-07

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, SECRETARY MARK VISMAN

View Document

17/07/2017 July 2020 SECRETARY APPOINTED MS AMANDA HOLTEY

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

09/10/199 October 2019 31/12/18 SMALL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

27/12/1827 December 2018 SOLVENCY STATEMENT DATED 19/12/18

View Document

27/12/1827 December 2018 STATEMENT BY DIRECTORS

View Document

27/12/1827 December 2018 27/12/18 STATEMENT OF CAPITAL GBP 1.00

View Document

27/12/1827 December 2018 REDUCE ISSUED CAPITAL 19/12/2018

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, SECRETARY JILL DUNCAN LEE

View Document

26/07/1826 July 2018 SECRETARY APPOINTED MR MARK VISMAN

View Document

16/07/1816 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM HABEGGER HOUSE KEIGHLEY ROAD SILSDEN WEST YORKSHIRE BD20 0EA

View Document

18/02/1618 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 SECRETARY APPOINTED MRS JILL DUNCAN LEE

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR STEWART DOUGLAS MURDOCH

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, SECRETARY MARK SIMPSON

View Document

18/02/1418 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MARK SIMPSON / 01/01/2014

View Document

18/02/1418 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM WALKER HOUSE JOHN ESCRITT ROAD BINGLEY WEST YORKSHIRE BD16 2SU

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/02/1223 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/03/113 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

15/07/1015 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/03/102 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HIGHAM

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/09/0927 September 2009 APPOINTMENT TERMINATED SECRETARY RICHARD SMITH

View Document

27/09/0927 September 2009 SECRETARY APPOINTED MARK SIMPSON

View Document

04/03/094 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 APT AUD ACCTS RECEIVED 25/10/05

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 AUDITOR'S RESIGNATION

View Document

31/10/0231 October 2002 AUDITOR'S RESIGNATION

View Document

27/10/0227 October 2002 AUD RESG 394

View Document

18/10/0218 October 2002 AUDITOR'S RESIGNATION

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 10/05/02; NO CHANGE OF MEMBERS

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 £ SR 10@1 07/05/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 10/05/01; CHANGE OF MEMBERS

View Document

22/05/0122 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0121 May 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/012 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/008 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

14/09/9914 September 1999 RE AGREEMENT 17/08/99

View Document

14/09/9914 September 1999 RE AGREEMENT 17/08/99

View Document

14/09/9914 September 1999 RE AGREEMENT 17/08/99

View Document

14/09/9914 September 1999 RE AGREEMENT 17/08/99

View Document

14/09/9914 September 1999 RE AGREEMENT 17/08/99

View Document

14/09/9914 September 1999 RE AGREEMENT 17/08/99

View Document

07/09/997 September 1999 AGREEMENT/SECT 121 17/08/99

View Document

07/09/997 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/997 September 1999 CONVE 17/08/99

View Document

07/09/997 September 1999 ALTER MEM AND ARTS 17/08/99

View Document

06/09/996 September 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/09/996 September 1999 FINANCIAL ASSISTANCE 03/08/99

View Document

06/09/996 September 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/09/996 September 1999 ALTER MEM AND ARTS 03/08/99

View Document

06/09/996 September 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/9919 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/998 August 1999 REGISTERED OFFICE CHANGED ON 08/08/99 FROM: BETA WORKS JOHN ESCRITT RD BINGLEY WEST YORKSHIRE BD16 2SU

View Document

25/05/9925 May 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/991 February 1999 NEW SECRETARY APPOINTED

View Document

24/05/9824 May 1998 RETURN MADE UP TO 10/05/98; CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 £ IC 416080/413730 04/05/98 £ SR [email protected]=2350

View Document

21/05/9821 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 £ IC 431898/416080 20/11/97 £ SR 15818@1=15818

View Document

08/12/978 December 1997 £ IC 435362/431898 20/11/97 £ SR 3464@1=3464

View Document

03/12/973 December 1997 NC INC ALREADY ADJUSTED 20/11/97

View Document

03/12/973 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/973 December 1997 £ NC 455802/458152 20/11/97

View Document

03/12/973 December 1997 CONVE 20/11/97

View Document

03/12/973 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/11/97

View Document

03/12/973 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/11/97

View Document

03/12/973 December 1997 £ NC 1719200/455802 20/11/97

View Document

18/06/9718 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/976 June 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 £ IC 900632/833183 31/03/97 £ SR 67449@1=67449

View Document

19/05/9719 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

29/05/9629 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

28/05/9628 May 1996 £ SR 57102@1 30/04/96

View Document

23/05/9623 May 1996 £ SR 684@1 31/03/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 10/05/96; CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/05/9623 May 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/08/9510 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/956 July 1995 RETURN MADE UP TO 10/05/95; CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

09/01/959 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/12/9414 December 1994 ALTER MEM AND ARTS 05/12/94

View Document

26/09/9426 September 1994 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

07/06/947 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 £ SR 46100@1 31/03/91

View Document

20/05/9320 May 1993 £ SR 237162@1 31/03/90

View Document

20/05/9320 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9320 May 1993 £ SR 146462@1 31/03/93

View Document

20/05/9320 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/05/9320 May 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/07/9228 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/922 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

29/05/9229 May 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 ALTER MEM AND ARTS 07/04/92

View Document

08/01/928 January 1992 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/928 January 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

09/12/919 December 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

26/04/9126 April 1991 DIRECTOR RESIGNED

View Document

21/06/9021 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

22/05/9022 May 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 SHARES AGREEMENT OTC

View Document

09/05/899 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/892 May 1989 WD 17/04/89 AD 19/04/89--------- £ SI 1330354@1=1330354 £ IC 2/1330356

View Document

28/04/8928 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/8921 March 1989 COMPANY NAME CHANGED BEATCODE LIMITED CERTIFICATE ISSUED ON 22/03/89

View Document

15/03/8915 March 1989 NC INC ALREADY ADJUSTED

View Document

15/03/8915 March 1989 ADOPT MEM AND ARTS 21/02/89

View Document

22/02/8922 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 REGISTERED OFFICE CHANGED ON 22/02/89 FROM: 5TH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS, LS1 2JB

View Document

22/02/8922 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/11/8828 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 REGISTERED OFFICE CHANGED ON 28/11/88 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF WC2A 3PF

View Document

27/10/8827 October 1988 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