WALKER RESOURCE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM COURTYARD SOUTH WHARFEBANK HOUSE, WHARFEBANK BUSINESS CENTRE ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3JP ENGLAND

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM CHURCHILL HOUSE 90 BOROUGHGATE OTLEY WEST YORKSHIRE LS21 1AE

View Document

03/05/163 May 2016 24/03/16 STATEMENT OF CAPITAL GBP 1000

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARTLEY

View Document

28/07/1428 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/08/1328 August 2013 DIRECTOR APPOINTED MR ANDREW HARTLEY

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / BEM BROWN / 01/07/2013

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED BEM BROWN

View Document

07/08/137 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS THEA ALEXANDRA WALKER / 01/07/2013

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WALKER / 01/07/2013

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS THEA ALEXANDRA WALKER / 01/07/2013

View Document

07/08/137 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/08/111 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARK BAKER

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 33 EAST BUSK LANE OTLEY WEST YORKSHIRE LS21 1TB UNITED KINGDOM

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WALKER / 01/10/2009

View Document

28/07/1028 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS THEA ALEXANDRA WALKER / 01/10/2009

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SIMON BAKER / 01/10/2009

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/04/1021 April 2010 ARTICLES OF ASSOCIATION

View Document

17/03/1017 March 2010 PREVEXT FROM 31/07/2009 TO 31/10/2009

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MARK BAKER

View Document

26/08/0926 August 2009 COMPANY NAME CHANGED WALKER ORGANICS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/08/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0921 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THEA WALKER / 01/07/2009

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WALKER / 01/07/2009

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 13 CROFT AVENUE OTLEY WEST YORKSHIRE LS21 2AX

View Document

21/08/0921 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/08/084 August 2008 DIRECTOR APPOINTED ANTHONY JOHN WALKER

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED

View Document

04/08/084 August 2008 DIRECTOR AND SECRETARY APPOINTED THEA ALEXANDRA WALKER

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 13 CROFT AVENUE OTLEY WEST YORKSHIRE LS21 2AX UK

View Document

28/07/0828 July 2008 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