WALKDEN GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/08/1723 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047849050003

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MRS VALERIE WALKDEN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM
90 CHAPELTOWN ROAD
BROMLEY CROSS
BOLTON
BL7 9ND
ENGLAND

View Document

15/08/1415 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE WALKDEN / 15/08/2014

View Document

15/08/1415 August 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS BARRY WALKDEN / 15/08/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047849050002

View Document

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 SECRETARY'S CHANGE OF PARTICULARS / VALARIE WALKDEN / 25/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 496 DARWEN ROAD BROMLEY CROSS BOLTON LANCASHIRE BL7 9DX

View Document

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

30/01/1030 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 SECRETARY RESIGNED JANE BUXTON

View Document

28/03/0928 March 2009 REGISTERED OFFICE CHANGED ON 28/03/09 FROM: 19 DENE BANK BRADSHAW BOLTON LANCASHIRE BL2 3EA

View Document

28/03/0928 March 2009 SECRETARY APPOINTED VALARIE WALKDEN

View Document

28/03/0928 March 2009 DIRECTOR RESIGNED BARRY WALKDEN

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 COMPANY NAME CHANGED SPEEDLINER (BOLTON) LIMITED CERTIFICATE ISSUED ON 26/01/06

View Document

05/09/055 September 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 COMPANY NAME CHANGED SPEEDLINERS OF (BOLTON) LIMITED CERTIFICATE ISSUED ON 27/06/03

View Document

27/06/0327 June 2003 NEW SECRETARY APPOINTED

View Document

27/06/0327 June 2003 REGISTERED OFFICE CHANGED ON 27/06/03 FROM: 22 HORSESHOE LANE BROMLEY BROMLEY CROSS BOLTON BL7 9RR

View Document

08/06/038 June 2003 REGISTERED OFFICE CHANGED ON 08/06/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

08/06/038 June 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 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