WALKER MODULAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Second filing for the notification of Walker Modular Holdings Limited as a person with significant control

View Document

15/08/2315 August 2023 Second filing for the cessation of Malcolm Charles Walker as a person with significant control

View Document

15/08/2315 August 2023 Second filing for the cessation of Shane Walker as a person with significant control

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-10 with updates

View Document

08/08/238 August 2023 Cessation of Lee Davies as a person with significant control on 2023-04-01

View Document

12/06/2312 June 2023 Cessation of Shane Malcolm Walker as a person with significant control on 2023-06-07

View Document

12/06/2312 June 2023 Cessation of Malcolm Charles Walker as a person with significant control on 2023-06-07

View Document

12/06/2312 June 2023 Notification of Walker Modular Holdings Limited as a person with significant control on 2023-06-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR WAYNE BRYANT

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR ANTHONY WILLIAM STANSFIELD

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE GRIFFIN

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR GRAHAM KEMP

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/10/172 October 2017 DIRECTOR APPOINTED DARREN FAWCETT

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW TROTTER / 30/09/2017

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CHARLES WALKER / 15/06/2017

View Document

15/06/1715 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR LEE DAVIES / 15/06/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVIES / 15/06/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM GRIFFIN / 15/06/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW TROTTER / 15/06/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE MALCOLM WALKER / 15/06/2017

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR JASON WALKER

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED GEORGE WILLIAM GRIFFIN

View Document

18/12/1518 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/09/1514 September 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR GARRY BREWIN

View Document

07/08/147 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM WESTMORELAND HOUSE WESTMORELAND STREET HULL EAST YORKSHIRE HU2 0DS

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE MALCOLM WALKER / 10/07/2014

View Document

10/10/1310 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR PHILIP ANDREW TROTTER

View Document

26/07/1326 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR LEE DAVIES / 10/07/2013

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVIES / 10/07/2013

View Document

26/07/1326 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CHARLES WALKER / 10/07/2013

View Document

27/06/1327 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/06/1327 June 2013 27/06/13 STATEMENT OF CAPITAL GBP 85

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED GARRY BREWIN

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN TYNAW

View Document

07/08/127 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/07/1126 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

29/07/1029 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

21/07/0921 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED COLIN WILLIAM TYNAW

View Document

11/07/0811 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE DAVIES / 15/05/2008

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 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