WALKER FILTRATION LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Full accounts made up to 2024-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

16/01/2316 January 2023 Change of details for Atlas Copco Airpower N.V. as a person with significant control on 2023-01-13

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Director's details changed for Mr Thomas Stephen Robert Bittle on 2022-01-20

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN FAIREST

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MR THOMAS STEPHEN ROBERT BITTLE

View Document

20/08/2020 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

18/07/1918 July 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR LIANNE POWELL

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR CAROL WALKER

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR ALEX BONGAERTS

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR LIANNE POWELL

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR SEAN FAIREST

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR BEN PAUL KARL VAN HOVE

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MRS LIANNE WALKER POWELL

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALKER

View Document

14/03/1814 March 2018 CESSATION OF LIANNE WALKER POWELL AS A PSC

View Document

14/03/1814 March 2018 CESSATION OF BRIAN WALKER AS A PSC

View Document

14/03/1814 March 2018 CESSATION OF JULIE ROBINSON AS A PSC

View Document

14/03/1814 March 2018 CESSATION OF CAROL ANN WALKER AS A PSC

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATLAS COPCO AIRPOWER N.V.

View Document

13/03/1813 March 2018 ADOPT ARTICLES 09/03/2018

View Document

24/01/1824 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN WALKER

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ANN WALKER

View Document

03/08/173 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

03/08/173 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/08/173 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/04/1712 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

24/08/1624 August 2016 AUDITOR'S RESIGNATION

View Document

29/06/1629 June 2016 ADOPT ARTICLES 13/06/2016

View Document

07/06/167 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

03/06/163 June 2016 SECOND FILING WITH MUD 10/01/16 FOR FORM AR01

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WELSH

View Document

20/01/1620 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

05/06/155 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

01/05/151 May 2015 SECOND FILING WITH MUD 10/01/15 FOR FORM AR01

View Document

02/03/152 March 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 ADOPT ARTICLES 18/12/2014

View Document

27/05/1427 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

27/01/1427 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN GILL

View Document

17/01/1317 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

01/06/121 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BARNES

View Document

02/02/122 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHAPMAN BARNES / 05/10/2011

View Document

03/11/113 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MARK WELSH / 05/10/2011

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WALKER / 05/10/2011

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / LIANNE POWELL / 05/10/2011

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM, SPIRE ROAD, GLOVER EAST, WASHINGTON, TYNE & WEAR, NE37 3ES

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN WALKER / 05/10/2011

View Document

31/05/1131 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

21/05/1121 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/05/1111 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/05/1111 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/05/1111 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/05/1111 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/01/1121 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

01/06/101 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WALKER / 10/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIANNE POWELL / 10/01/2010

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MARK WELSH / 10/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHAPMAN BARNES / 10/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN WALKER / 10/01/2010

View Document

18/02/0918 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/04/085 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 NEW SECRETARY APPOINTED

View Document

09/02/079 February 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

06/04/066 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

12/02/0412 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 AUDITOR'S RESIGNATION

View Document

28/07/0128 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/04/0019 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0015 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

07/06/967 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 AUDITOR'S RESIGNATION

View Document

19/01/9519 January 1995 RETURN MADE UP TO 10/01/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 AUDITOR'S RESIGNATION

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

17/05/9417 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9420 January 1994 RETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

04/04/934 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

25/03/9325 March 1993 RETURN MADE UP TO 10/01/93; CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 REGISTERED OFFICE CHANGED ON 30/07/92 FROM: 5 TOWER ROAD, GLOVER INDUSTRIAL ESTATE, WASHINGTON, NE37 2SH

View Document

09/04/929 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/923 March 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/02/92

View Document

03/03/923 March 1992 NC INC ALREADY ADJUSTED 17/02/92

View Document

28/01/9228 January 1992 RETURN MADE UP TO 10/01/92; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

16/02/9116 February 1991 RETURN MADE UP TO 06/02/91; NO CHANGE OF MEMBERS

View Document

16/02/9116 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

03/05/903 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

11/02/8811 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

11/02/8811 February 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

24/08/8324 August 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/08/83

View Document

24/05/8324 May 1983 CERTIFICATE OF INCORPORATION

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