WALKER SINGLETON (ASSET MANAGEMENT) LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-08 with updates

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

03/05/243 May 2024 Termination of appointment of Graham Alan Foster as a director on 2024-05-01

View Document

26/04/2426 April 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/12/2313 December 2023 Director's details changed for Mr Ryan Grant Barker on 2023-12-01

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/12/2124 December 2021 Director's details changed for Mr Ryan Grant Barker on 2021-12-24

View Document

29/01/1929 January 2019 SECRETARY APPOINTED MS KATHRYN CLARK

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, SECRETARY ALLAN TEALE

View Document

07/11/187 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

29/08/1729 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR RYAN GRANT BARKER

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR BENJAMIN LAWRENCE WAITES

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR GRAHAM ALAN FOSTER

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/05/1624 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/05/1323 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 7

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD SMITH

View Document

05/03/125 March 2012 SECRETARY APPOINTED MR ALLAN TEALE

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/06/112 June 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICHOLAS MOLLOY / 11/04/2010

View Document

26/06/1026 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD GORDON SMITH / 11/04/2010

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD MICHEAL EASTWOOD / 11/04/2010

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT HEAP / 11/04/2010

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL DIAKIW / 11/04/2010

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MARK CHAPMAN / 11/04/2010

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GORDON SMITH / 11/04/2010

View Document

26/06/1026 June 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN CHAPMAN / 11/09/2007

View Document

18/05/0918 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED

View Document

01/08/001 August 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 SECRETARY RESIGNED

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 REGISTERED OFFICE CHANGED ON 01/05/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

11/04/9711 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information