WALKER SCOTT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
08/11/248 November 2024 | Confirmation statement made on 2024-10-22 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
25/09/2325 September 2023 | Total exemption full accounts made up to 2023-03-31 |
13/07/2313 July 2023 | Appointment of Mrs Lyn Antoinette Hopkins as a director on 2023-06-21 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/12/2221 December 2022 | Termination of appointment of Carol Margaret Kennedy as a director on 2022-11-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
10/11/2110 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 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
23/10/1923 October 2019 | PSC'S CHANGE OF PARTICULARS / DR HARRY STEPHEN BRADSHAW / 06/04/2016 |
23/10/1923 October 2019 | CESSATION OF HARRY STEPHEN BRADSHAW AS A PSC |
21/05/1921 May 2019 | DIRECTOR APPOINTED MRS CAROL MARGARET KENNEDY |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR HARRY STEPHEN BRADSHAW / 20/11/2018 |
20/11/1820 November 2018 | PSC'S CHANGE OF PARTICULARS / MR HARRY STEPHEN BRADSHAW / 20/11/2018 |
20/11/1820 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY STEPHEN BRADSHAW / 20/11/2018 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
23/10/1723 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM BRADSHAW |
23/10/1723 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY STEPHEN BRADSHAW |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
27/10/1627 October 2016 | SECRETARY APPOINTED MR HARRY STEPHEN BRADSHAW |
27/10/1627 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RHODES / 27/10/2016 |
27/10/1627 October 2016 | APPOINTMENT TERMINATED, DIRECTOR SYLVIA BAILEY |
27/10/1627 October 2016 | APPOINTMENT TERMINATED, SECRETARY SYLVIA BAILEY |
26/10/1526 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/10/1422 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/06/1319 June 2013 | DIRECTOR APPOINTED MR HARRY STEPHEN BRADSHAW |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/10/1231 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/10/1124 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/10/1022 October 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
13/12/0913 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RHODES / 02/11/2009 |
02/11/092 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
02/10/082 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SYLVIA BAILEY / 17/06/2008 |
16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/10/0730 October 2007 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
01/11/051 November 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
31/10/0431 October 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
26/08/0426 August 2004 | NEW DIRECTOR APPOINTED |
28/10/0328 October 2003 | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS |
27/08/0327 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
07/11/027 November 2002 | RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS |
10/05/0210 May 2002 | NEW SECRETARY APPOINTED |
10/05/0210 May 2002 | SECRETARY RESIGNED |
10/05/0210 May 2002 | DIRECTOR RESIGNED |
10/05/0210 May 2002 | NEW DIRECTOR APPOINTED |
18/12/0118 December 2001 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 |
18/12/0118 December 2001 | REGISTERED OFFICE CHANGED ON 18/12/01 FROM: ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH |
03/11/013 November 2001 | NEW DIRECTOR APPOINTED |
03/11/013 November 2001 | NEW SECRETARY APPOINTED |
23/10/0123 October 2001 | SECRETARY RESIGNED |
23/10/0123 October 2001 | DIRECTOR RESIGNED |
22/10/0122 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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