WALKER FLEMING LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-09-18 with no updates

View Document

19/08/2519 August 2025 Micro company accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

19/05/2219 May 2022 Registered office address changed from 71-75 Shelton Street Shelton Street London WC2H 9JQ England to 71 - 75 Shelton Street London WC2H 9JQ on 2022-05-19

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/04/225 April 2022 Registered office address changed from 18 Kent Road London W4 5EZ United Kingdom to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 2022-04-05

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

19/09/2019 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

20/04/1820 April 2018 PREVEXT FROM 31/10/2017 TO 01/04/2018

View Document

14/10/1714 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/10/2017

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID NICHOLAS JEFFCOCK

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ANN PERRY JEFFCOCK

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEFFCOCK / 25/10/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN ANN PERRY JEFFCOCK / 25/10/2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN WALKER / 17/10/2016

View Document

03/10/163 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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