WALKER SLATER RETAIL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Director's details changed for Mr Paul Walker on 2025-04-24 |
24/04/2524 April 2025 | Change of details for Mr Paul Martin Walker as a person with significant control on 2025-04-24 |
26/03/2526 March 2025 | Confirmation statement made on 2025-01-23 with no updates |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-02-28 |
25/04/2325 April 2023 | Confirmation statement made on 2023-02-13 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/01/2112 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/11/1722 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
18/04/1618 April 2016 | REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 18 VICTORIA STREET EDINBURGH EH1 2HG |
18/04/1618 April 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
19/08/1519 August 2015 | SECRETARY APPOINTED MR PAUL WALKER |
18/08/1518 August 2015 | APPOINTMENT TERMINATED, SECRETARY FRANCES WALKER |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/02/1517 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
06/03/146 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/02/1328 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
08/05/128 May 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/06/1128 June 2011 | DISS40 (DISS40(SOAD)) |
27/06/1127 June 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
10/06/1110 June 2011 | FIRST GAZETTE |
12/11/1012 November 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
15/09/1015 September 2010 | DISS40 (DISS40(SOAD)) |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN WALKER / 02/10/2009 |
09/07/109 July 2010 | FIRST GAZETTE |
12/05/1012 May 2010 | 05/05/10 STATEMENT OF CAPITAL GBP 100 |
12/05/1012 May 2010 | ALTER ARTICLES 05/05/2010 |
24/11/0924 November 2009 | Annual return made up to 13 February 2009 with full list of shareholders |
24/11/0924 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
23/12/0823 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/11/0825 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 |
07/03/087 March 2008 | APPOINTMENT TERMINATED SECRETARY 1924 NOMINEES LIMITED |
07/03/087 March 2008 | APPOINTMENT TERMINATED DIRECTOR 1924 DIRECTORS LIMITED |
07/03/087 March 2008 | DIRECTOR APPOINTED MR PAUL WALKER |
07/03/087 March 2008 | REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX |
07/03/087 March 2008 | SECRETARY APPOINTED MRS FRANCES WALKER |
05/03/085 March 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
03/04/073 April 2007 | COMPANY NAME CHANGED AC&H 233 LIMITED CERTIFICATE ISSUED ON 03/04/07 |
13/02/0713 February 2007 | 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