WALKER SIMPSON ARCHITECTS LIMITED
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Director's details changed for Mr John Anthony Walker on 2025-06-05 |
05/06/255 June 2025 | Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL United Kingdom to Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 2025-06-05 |
05/06/255 June 2025 | Change of details for Mr John Anthony Walker as a person with significant control on 2025-06-05 |
21/05/2521 May 2025 | Director's details changed for Mr John Anthony Walker on 2025-05-01 |
21/05/2521 May 2025 | Change of details for Mr John Anthony Walker as a person with significant control on 2025-05-01 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-13 with updates |
21/05/2521 May 2025 | Registered office address changed from 5th Floor 33 Piccadilly Manchester Lancashire M1 1LQ to C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 2025-05-21 |
21/05/2521 May 2025 | Secretary's details changed for Joanne Walker on 2025-05-01 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/09/194 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/06/168 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY WALKER / 01/02/2016 |
08/06/168 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE WALKER / 01/02/2016 |
08/06/168 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/06/133 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
16/05/1216 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY WALKER / 13/05/2010 |
28/05/1028 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/05/0813 May 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/06/074 June 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/06/069 June 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/07/052 July 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
07/01/057 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/12/0416 December 2004 | REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 4TH FLOOR 20 DALE STREET MANCHESTER LANCASHIRE M1 1EZ |
30/09/0430 September 2004 | £ SR 5@1 01/04/03 |
21/07/0421 July 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
05/01/045 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
22/10/0322 October 2003 | SECRETARY RESIGNED |
22/10/0322 October 2003 | NEW SECRETARY APPOINTED |
22/10/0322 October 2003 | DIRECTOR RESIGNED |
10/06/0310 June 2003 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
14/01/0314 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
22/05/0222 May 2002 | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS |
10/10/0110 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
10/07/0110 July 2001 | REGISTERED OFFICE CHANGED ON 10/07/01 FROM: ST JAMES'S BUILDING OXFORD STREET MANCHESTER LANCASHIRE M1 6EJ |
04/05/014 May 2001 | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS |
22/01/0122 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
04/07/004 July 2000 | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS |
28/03/0028 March 2000 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00 |
10/11/9910 November 1999 | REGISTERED OFFICE CHANGED ON 10/11/99 FROM: 3 WESTMORLAND ROAD MANCHESTER LANCASHIRE M20 2UB |
13/05/9913 May 1999 | 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