WALKER PROPERTY AND CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Registration of charge 084315600004, created on 2025-08-29 |
01/09/251 September 2025 New | Registration of charge 084315600003, created on 2025-08-29 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-06 with updates |
06/03/256 March 2025 | Current accounting period extended from 2025-03-31 to 2025-04-30 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-06 with updates |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-06 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/09/2018 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084315600002 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEVILLE WALKER / 06/04/2016 |
16/03/2016 March 2020 | PSC'S CHANGE OF PARTICULARS / MS EMMA MELISSA WALKER / 06/04/2016 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | DIRECTOR APPOINTED MR CHRISTOPHER NEVILLE WALKER |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | ADOPT ARTICLES 26/06/2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/12/1514 December 2015 | 31/03/15 STATEMENT OF CAPITAL GBP 20 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/10/148 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084315600002 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/03/1414 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
23/05/1323 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084315600001 |
06/03/136 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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