WALKER ELECTRICAL CONTRACTORS LTD

Company Documents

DateDescription
03/06/253 June 2025 Appointment of a voluntary liquidator

View Document

03/06/253 June 2025 Resolutions

View Document

03/06/253 June 2025 Registered office address changed from Old Dock House 90 Watery Lane Ashton-on-Ribble Preston PR2 1AU England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2025-06-03

View Document

03/06/253 June 2025 Statement of affairs

View Document

10/04/2510 April 2025 Registered office address changed from 2 Hardy Close, Nelson Court Business Centre Ashton-on-Ribble Preston PR2 2XP to Old Dock House 90 Watery Lane Ashton-on-Ribble Preston PR2 1AU on 2025-04-10

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/10/2430 October 2024 Termination of appointment of David Burns as a director on 2024-10-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Satisfaction of charge 080681640004 in full

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/01/2423 January 2024 Previous accounting period shortened from 2023-04-27 to 2023-04-26

View Document

14/09/2314 September 2023 Registration of charge 080681640007, created on 2023-09-14

View Document

17/07/2317 July 2023 Satisfaction of charge 080681640001 in full

View Document

17/07/2317 July 2023 Satisfaction of charge 080681640002 in full

View Document

17/07/2317 July 2023 Registration of charge 080681640005, created on 2023-07-14

View Document

17/07/2317 July 2023 Registration of charge 080681640006, created on 2023-07-14

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/10/2211 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

18/01/2218 January 2022 Previous accounting period shortened from 2021-04-28 to 2021-04-27

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 PREVSHO FROM 29/04/2018 TO 28/04/2018

View Document

21/01/1921 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE WALKER / 17/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CHERIE SANDERSON / 17/07/2018

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/09/1712 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/10/1628 October 2016 SECOND FILED SH01 - 20/05/15 STATEMENT OF CAPITAL GBP 101

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MS CHERIE SANDERSON

View Document

29/09/1629 September 2016 20/05/16 STATEMENT OF CAPITAL GBP 101

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080681640004

View Document

24/08/1624 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080681640003

View Document

31/05/1631 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080681640003

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM OFFICE 1 BARBURY HOUSE HARDY CLOSE, NELSON COURT BUSINESS CENTRE ASHTON-ON-RIBBLE PRESTON PR2 2XP

View Document

12/05/1512 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

02/05/152 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080681640001

View Document

02/05/152 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080681640002

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 DIRECTOR APPOINTED MR DAVID BURNS

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 43 MOSS AVENUE ASHTON-ON-RIBBLE PRESTON PR2 1SH ENGLAND

View Document

24/05/1324 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR DAVID LEE WALKER

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 243 WESTPARK AVENUE PRESTON LANCASHIRE PR2 1JT

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 CURREXT FROM 31/03/2013 TO 30/04/2013

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 414-416 BLACKPOOL ROAD ASHTON-ON-RIBBLE PRESTON LANCS PR2 2DX UNITED KINGDOM

View Document

05/09/125 September 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

14/05/1214 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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