WALKER TIMBER ENGINEERING LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

01/11/231 November 2023 Full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

02/11/222 November 2022 Full accounts made up to 2022-03-31

View Document

08/11/218 November 2021 Full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

01/11/191 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL SIMPSON

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 COMPANY NAME CHANGED COX LONG LIMITED CERTIFICATE ISSUED ON 01/10/18

View Document

01/10/181 October 2018 CHANGE OF NAME 24/09/2018

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

06/01/166 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/01/155 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR NICHOLAS GAMWELL

View Document

26/03/1426 March 2014 AUDITOR'S RESIGNATION

View Document

06/01/146 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES CAMPBELL / 01/01/2013

View Document

18/02/1318 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FAIRFOULL / 01/01/2013

View Document

15/02/1315 February 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW FAIRFOULL / 01/01/2013

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SIMPSON / 01/01/2013

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARK FAIRLIE / 01/01/2013

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM CARRIDEN SAWMILLS, BRIDGENESS ROAD, BO'NESS WEST LOTHIAN EH51 9SQ

View Document

10/01/1210 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/01/117 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARK FAIRLIE / 01/10/2009

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/04/108 April 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARK FAIRLIE / 02/10/2009

View Document

07/01/107 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

16/01/0916 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/02/0814 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: CARRIDEN SAWMILL CARRIDEN INDUSTRIAL ESTATE BONESS WEST LOTHIAN EH51 9SQ

View Document

09/01/079 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0217 October 2002 DEC MORT/CHARGE *****

View Document

26/09/0226 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0226 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/09/023 September 2002 PARTIC OF MORT/CHARGE *****

View Document

30/01/0230 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

19/04/0119 April 2001 PARTIC OF MORT/CHARGE *****

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: 27 MELVILLE STREET EDINBURGH MIDLOTHIAN EH3 7JF

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 COMPANY NAME CHANGED MACROCOM (668) LIMITED CERTIFICATE ISSUED ON 27/02/01

View Document

04/01/014 January 2001 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