WALKER BUSHE ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Confirmation statement made on 2025-09-09 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
10/06/2410 June 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-09 with no updates |
10/05/2310 May 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-09 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
14/05/2114 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES |
05/06/205 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/09/1925 September 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD PETER WALKER / 10/06/2019 |
25/09/1925 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL WALKER |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES |
26/07/1926 July 2019 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUSHE |
26/07/1926 July 2019 | CESSATION OF TIMOTHY BUSHE AS A PSC |
22/07/1922 July 2019 | RETURN OF PURCHASE OF OWN SHARES |
03/06/193 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
10/10/1710 October 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 09/09/2016 |
19/09/1719 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WALKER |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
22/08/1722 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
04/12/154 December 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/10/1420 October 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/11/136 November 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
05/11/125 November 2012 | Annual return made up to 9 September 2012 with full list of shareholders |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
01/11/111 November 2011 | Annual return made up to 9 September 2011 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
07/10/107 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / GAIL WALKER / 01/09/2010 |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BUSHE / 01/09/2010 |
07/10/107 October 2010 | Annual return made up to 9 September 2010 with full list of shareholders |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER WALKER / 01/09/2010 |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
28/09/0928 September 2009 | LOCATION OF DEBENTURE REGISTER |
28/09/0928 September 2009 | RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS |
28/09/0928 September 2009 | LOCATION OF REGISTER OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
23/09/0823 September 2008 | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS |
09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
12/09/0712 September 2007 | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | SECRETARY RESIGNED |
10/04/0710 April 2007 | NEW SECRETARY APPOINTED |
05/12/065 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
25/09/0625 September 2006 | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS |
18/09/0618 September 2006 | COMPANY NAME CHANGED BUSHE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 18/09/06 |
14/08/0614 August 2006 | RELAX PRE-EXEMP ALLOT S 28/11/05 |
14/08/0614 August 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
20/09/0520 September 2005 | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS |
18/10/0418 October 2004 | DIRECTOR'S PARTICULARS CHANGED |
08/09/048 September 2004 | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS |
14/07/0414 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
14/01/0414 January 2004 | RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS |
04/09/034 September 2003 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
21/07/0321 July 2003 | NEW SECRETARY APPOINTED |
14/07/0314 July 2003 | LOCATION OF DEBENTURE REGISTER |
14/07/0314 July 2003 | LOCATION OF REGISTER OF MEMBERS |
14/07/0314 July 2003 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
14/07/0314 July 2003 | REGISTERED OFFICE CHANGED ON 14/07/03 FROM: 4 AZTEC ROW BERNERS ROAD LONDON N1 0PW |
04/07/034 July 2003 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/01/04 |
02/07/032 July 2003 | COMPANY NAME CHANGED BUSHE ASSOCIATES (2002) LIMITED CERTIFICATE ISSUED ON 02/07/03 |
20/06/0320 June 2003 | NEW DIRECTOR APPOINTED |
20/06/0320 June 2003 | SECRETARY RESIGNED |
20/06/0320 June 2003 | DIRECTOR RESIGNED |
20/06/0320 June 2003 | NEW DIRECTOR APPOINTED |
10/06/0310 June 2003 | COMPANY NAME CHANGED ACHMORE LIMITED CERTIFICATE ISSUED ON 10/06/03 |
29/05/0329 May 2003 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
29/05/0329 May 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/09/029 September 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