WALKER PRECISION HOLDINGS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Statement of capital following an allotment of shares on 2025-04-10

View Document

24/04/2524 April 2025 Resolutions

View Document

16/04/2516 April 2025 Alterations to floating charge SC5827830002

View Document

16/04/2516 April 2025 Alterations to floating charge SC5827830008

View Document

16/04/2516 April 2025 Alterations to floating charge SC5827830004

View Document

16/04/2516 April 2025 Alterations to floating charge SC5827830007

View Document

16/04/2516 April 2025 Alterations to floating charge SC5827830003

View Document

16/04/2516 April 2025 Alterations to floating charge SC5827830003

View Document

16/04/2516 April 2025 Alterations to floating charge SC5827830005

View Document

16/04/2516 April 2025 Alterations to floating charge SC5827830005

View Document

16/04/2516 April 2025 Alterations to floating charge SC5827830008

View Document

16/04/2516 April 2025 Alterations to floating charge SC5827830007

View Document

16/04/2516 April 2025 Alterations to floating charge SC5827830004

View Document

11/04/2511 April 2025 Registration of charge SC5827830008, created on 2025-04-10

View Document

25/02/2525 February 2025 Satisfaction of charge SC5827830006 in full

View Document

07/02/257 February 2025 Appointment of Mr George Adams as a director on 2025-02-05

View Document

29/01/2529 January 2025 Purchase of own shares.

View Document

29/01/2529 January 2025 Cancellation of shares. Statement of capital on 2025-01-16

View Document

17/01/2517 January 2025 Termination of appointment of Euan Bruce Lockhart as a director on 2025-01-16

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

22/10/2422 October 2024 Second filing of a statement of capital following an allotment of shares on 2024-09-05

View Document

03/10/243 October 2024 Particulars of variation of rights attached to shares

View Document

30/09/2430 September 2024 Termination of appointment of Graham Alan Clarke as a director on 2024-09-26

View Document

30/09/2430 September 2024 Appointment of Mr Michael Angelo Berger as a director on 2024-09-26

View Document

27/09/2427 September 2024 Appointment of Mr Kevin Harvie as a director on 2024-09-26

View Document

27/09/2427 September 2024 Appointment of Mr Kevin Harvie as a secretary on 2024-09-26

View Document

27/09/2427 September 2024 Termination of appointment of Paul James Carnie as a secretary on 2024-09-26

View Document

27/09/2427 September 2024 Termination of appointment of Paul James Carnie as a director on 2024-09-26

View Document

09/09/249 September 2024 Statement of capital following an allotment of shares on 2024-09-05

View Document

02/09/242 September 2024 Memorandum and Articles of Association

View Document

02/09/242 September 2024 Resolutions

View Document

03/07/243 July 2024 Group of companies' accounts made up to 2023-09-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

12/12/2312 December 2023 Appointment of Mrs Amanda Buchanan Robertson as a director on 2023-11-01

View Document

02/11/232 November 2023 Statement of capital following an allotment of shares on 2023-09-26

View Document

02/11/232 November 2023 Particulars of variation of rights attached to shares

View Document

17/10/2317 October 2023 Alterations to floating charge SC5827830004

View Document

17/10/2317 October 2023 Alterations to floating charge SC5827830004

View Document

17/10/2317 October 2023 Alterations to floating charge SC5827830007

View Document

12/10/2312 October 2023 Alterations to floating charge SC5827830006

View Document

12/10/2312 October 2023 Alterations to floating charge SC5827830005

View Document

11/10/2311 October 2023 Alterations to floating charge SC5827830002

View Document

10/10/2310 October 2023 Registration of charge SC5827830006, created on 2023-09-26

View Document

10/10/2310 October 2023 Alterations to floating charge SC5827830003

View Document

10/10/2310 October 2023 Alterations to floating charge SC5827830003

View Document

10/10/2310 October 2023 Registration of charge SC5827830007, created on 2023-09-26

View Document

10/10/2310 October 2023 Registration of charge SC5827830005, created on 2023-09-26

View Document

09/10/239 October 2023 Registration of charge SC5827830004, created on 2023-09-26

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Memorandum and Articles of Association

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

27/09/2327 September 2023 Registration of charge SC5827830003, created on 2023-09-26

View Document

06/07/236 July 2023 Group of companies' accounts made up to 2022-09-30

View Document

15/06/2315 June 2023 Appointment of Mr Euan Bruce Lockhart as a director on 2023-06-15

View Document

15/06/2315 June 2023 Appointment of Mr Paul James Carnie as a director on 2023-06-15

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

06/12/226 December 2022 Termination of appointment of Christopher Douglas Melrose as a director on 2022-03-31

View Document

19/10/2219 October 2022 Group of companies' accounts made up to 2021-09-30

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

11/10/2111 October 2021 Appointment of Mr Nicholas Ian Burgess Sanders as a director on 2021-10-01

View Document

02/07/212 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

18/02/1918 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

05/11/185 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 23855.00

View Document

05/11/185 November 2018 ADOPT ARTICLES 01/11/2018

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / BGF GP LIMITED / 01/11/2018

View Document

29/01/1829 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5827830001

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED

View Document

16/01/1816 January 2018 CESSATION OF BGF NOMINEES LIMITED (A/C BGF INVESTMENTS LP) AS A PSC

View Document

11/01/1811 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 19647.00

View Document

11/01/1811 January 2018 ADOPT ARTICLES 21/12/2017

View Document

05/01/185 January 2018 DIRECTOR APPOINTED CHRIS MELROSE

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF NOMINEES LIMITED (A/C BGF INVESTMENTS LP)

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR JANICE WALKER

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR PATRICK GRAHAM

View Document

21/12/1721 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1721 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1721 December 2017 14/12/17 STATEMENT OF CAPITAL GBP 16000

View Document

21/12/1721 December 2017 18/12/17 STATEMENT OF CAPITAL GBP 17289

View Document

21/12/1721 December 2017 21/12/17 STATEMENT OF CAPITAL GBP 17289

View Document

21/12/1721 December 2017 STATEMENT BY DIRECTORS

View Document

21/12/1721 December 2017 SOLVENCY STATEMENT DATED 21/12/17

View Document

21/12/1721 December 2017 REDUCE ISSUED CAPITAL 21/12/2017

View Document

08/12/178 December 2017 CURRSHO FROM 30/11/2018 TO 30/09/2018

View Document

30/11/1730 November 2017 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