WALKER PRECISION HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Statement of capital following an allotment of shares on 2025-04-10 |
24/04/2524 April 2025 | Resolutions |
16/04/2516 April 2025 | Alterations to floating charge SC5827830002 |
16/04/2516 April 2025 | Alterations to floating charge SC5827830008 |
16/04/2516 April 2025 | Alterations to floating charge SC5827830004 |
16/04/2516 April 2025 | Alterations to floating charge SC5827830007 |
16/04/2516 April 2025 | Alterations to floating charge SC5827830003 |
16/04/2516 April 2025 | Alterations to floating charge SC5827830003 |
16/04/2516 April 2025 | Alterations to floating charge SC5827830005 |
16/04/2516 April 2025 | Alterations to floating charge SC5827830005 |
16/04/2516 April 2025 | Alterations to floating charge SC5827830008 |
16/04/2516 April 2025 | Alterations to floating charge SC5827830007 |
16/04/2516 April 2025 | Alterations to floating charge SC5827830004 |
11/04/2511 April 2025 | Registration of charge SC5827830008, created on 2025-04-10 |
25/02/2525 February 2025 | Satisfaction of charge SC5827830006 in full |
07/02/257 February 2025 | Appointment of Mr George Adams as a director on 2025-02-05 |
29/01/2529 January 2025 | Purchase of own shares. |
29/01/2529 January 2025 | Cancellation of shares. Statement of capital on 2025-01-16 |
17/01/2517 January 2025 | Termination of appointment of Euan Bruce Lockhart as a director on 2025-01-16 |
23/12/2423 December 2024 | Confirmation statement made on 2024-11-29 with updates |
22/10/2422 October 2024 | Second filing of a statement of capital following an allotment of shares on 2024-09-05 |
03/10/243 October 2024 | Particulars of variation of rights attached to shares |
30/09/2430 September 2024 | Termination of appointment of Graham Alan Clarke as a director on 2024-09-26 |
30/09/2430 September 2024 | Appointment of Mr Michael Angelo Berger as a director on 2024-09-26 |
27/09/2427 September 2024 | Appointment of Mr Kevin Harvie as a director on 2024-09-26 |
27/09/2427 September 2024 | Appointment of Mr Kevin Harvie as a secretary on 2024-09-26 |
27/09/2427 September 2024 | Termination of appointment of Paul James Carnie as a secretary on 2024-09-26 |
27/09/2427 September 2024 | Termination of appointment of Paul James Carnie as a director on 2024-09-26 |
09/09/249 September 2024 | Statement of capital following an allotment of shares on 2024-09-05 |
02/09/242 September 2024 | Memorandum and Articles of Association |
02/09/242 September 2024 | Resolutions |
03/07/243 July 2024 | Group of companies' accounts made up to 2023-09-30 |
13/12/2313 December 2023 | Confirmation statement made on 2023-11-29 with updates |
12/12/2312 December 2023 | Appointment of Mrs Amanda Buchanan Robertson as a director on 2023-11-01 |
02/11/232 November 2023 | Statement of capital following an allotment of shares on 2023-09-26 |
02/11/232 November 2023 | Particulars of variation of rights attached to shares |
17/10/2317 October 2023 | Alterations to floating charge SC5827830004 |
17/10/2317 October 2023 | Alterations to floating charge SC5827830004 |
17/10/2317 October 2023 | Alterations to floating charge SC5827830007 |
12/10/2312 October 2023 | Alterations to floating charge SC5827830006 |
12/10/2312 October 2023 | Alterations to floating charge SC5827830005 |
11/10/2311 October 2023 | Alterations to floating charge SC5827830002 |
10/10/2310 October 2023 | Registration of charge SC5827830006, created on 2023-09-26 |
10/10/2310 October 2023 | Alterations to floating charge SC5827830003 |
10/10/2310 October 2023 | Alterations to floating charge SC5827830003 |
10/10/2310 October 2023 | Registration of charge SC5827830007, created on 2023-09-26 |
10/10/2310 October 2023 | Registration of charge SC5827830005, created on 2023-09-26 |
09/10/239 October 2023 | Registration of charge SC5827830004, created on 2023-09-26 |
29/09/2329 September 2023 | Resolutions |
29/09/2329 September 2023 | Memorandum and Articles of Association |
29/09/2329 September 2023 | Resolutions |
29/09/2329 September 2023 | Resolutions |
29/09/2329 September 2023 | Resolutions |
27/09/2327 September 2023 | Registration of charge SC5827830003, created on 2023-09-26 |
06/07/236 July 2023 | Group of companies' accounts made up to 2022-09-30 |
15/06/2315 June 2023 | Appointment of Mr Euan Bruce Lockhart as a director on 2023-06-15 |
15/06/2315 June 2023 | Appointment of Mr Paul James Carnie as a director on 2023-06-15 |
06/12/226 December 2022 | Confirmation statement made on 2022-11-29 with updates |
06/12/226 December 2022 | Termination of appointment of Christopher Douglas Melrose as a director on 2022-03-31 |
19/10/2219 October 2022 | Group of companies' accounts made up to 2021-09-30 |
10/12/2110 December 2021 | Confirmation statement made on 2021-11-29 with no updates |
11/10/2111 October 2021 | Appointment of Mr Nicholas Ian Burgess Sanders as a director on 2021-10-01 |
02/07/212 July 2021 | Group of companies' accounts made up to 2020-09-30 |
18/02/1918 February 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES |
05/11/185 November 2018 | 01/11/18 STATEMENT OF CAPITAL GBP 23855.00 |
05/11/185 November 2018 | ADOPT ARTICLES 01/11/2018 |
05/11/185 November 2018 | PSC'S CHANGE OF PARTICULARS / BGF GP LIMITED / 01/11/2018 |
29/01/1829 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5827830001 |
16/01/1816 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED |
16/01/1816 January 2018 | CESSATION OF BGF NOMINEES LIMITED (A/C BGF INVESTMENTS LP) AS A PSC |
11/01/1811 January 2018 | 21/12/17 STATEMENT OF CAPITAL GBP 19647.00 |
11/01/1811 January 2018 | ADOPT ARTICLES 21/12/2017 |
05/01/185 January 2018 | DIRECTOR APPOINTED CHRIS MELROSE |
05/01/185 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF NOMINEES LIMITED (A/C BGF INVESTMENTS LP) |
05/01/185 January 2018 | APPOINTMENT TERMINATED, DIRECTOR JANICE WALKER |
05/01/185 January 2018 | DIRECTOR APPOINTED MR PATRICK GRAHAM |
21/12/1721 December 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/12/1721 December 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/12/1721 December 2017 | 14/12/17 STATEMENT OF CAPITAL GBP 16000 |
21/12/1721 December 2017 | 18/12/17 STATEMENT OF CAPITAL GBP 17289 |
21/12/1721 December 2017 | 21/12/17 STATEMENT OF CAPITAL GBP 17289 |
21/12/1721 December 2017 | STATEMENT BY DIRECTORS |
21/12/1721 December 2017 | SOLVENCY STATEMENT DATED 21/12/17 |
21/12/1721 December 2017 | REDUCE ISSUED CAPITAL 21/12/2017 |
08/12/178 December 2017 | CURRSHO FROM 30/11/2018 TO 30/09/2018 |
30/11/1730 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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