WALKER MORRIS RESOURCES LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

22/01/2522 January 2025 Full accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Appointment of Mr Simon Charles Clark as a director on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Malcolm Allan Simpson as a director on 2024-04-30

View Document

25/01/2425 January 2024 Full accounts made up to 2023-04-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

29/11/2329 November 2023 Change of details for Walker Morris Llp as a person with significant control on 2019-08-06

View Document

27/01/2327 January 2023 Full accounts made up to 2022-04-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

25/01/2225 January 2022 Full accounts made up to 2021-04-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

29/01/1929 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR IAN GILBERT

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR MALCOLM ALLAN SIMPSON

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

07/09/177 September 2017 SECRETARY APPOINTED MS LOUISE ANNE WALKER

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, SECRETARY DAVID AUTY

View Document

27/01/1727 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP MUDD

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

10/02/1510 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

20/01/1520 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

17/01/1317 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAISLEY

View Document

25/01/1225 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR DAVID ANDREW SMEDLEY

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR IAN MICHAEL GILBERT

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SMART

View Document

26/01/1126 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

21/01/1121 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

19/01/1019 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES SMART / 21/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID AUTY / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES SMART / 17/08/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES SMART / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MUDD / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART CAISLEY / 15/10/2009

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

23/01/0923 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

18/07/0818 July 2008 COMPANY NAME CHANGED WALKER MORRIS LIMITED CERTIFICATE ISSUED ON 21/07/08

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/03/032 March 2003 AUDITOR'S RESIGNATION

View Document

22/01/0322 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 AUDITOR'S RESIGNATION

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

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

22/03/9422 March 1994 Resolutions

View Document

22/03/9422 March 1994 252 366A 386 28/02/94

View Document

22/03/9422 March 1994 Resolutions

View Document

16/03/9416 March 1994 COMPANY NAME CHANGED EMERALSHINE LIMITED CERTIFICATE ISSUED ON 17/03/94

View Document

09/03/949 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 REGISTERED OFFICE CHANGED ON 28/02/94 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

28/02/9428 February 1994 NEW SECRETARY APPOINTED

View Document

28/02/9428 February 1994 SECRETARY RESIGNED

View Document

28/02/9428 February 1994 DIRECTOR RESIGNED

View Document

31/01/9431 January 1994 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