WALKER TIMBER GROUP LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewFull accounts made up to 2025-03-31

View Document

06/11/246 November 2024 Accounts for a small company 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 Accounts for a small company 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

01/11/221 November 2022 Full accounts made up to 2022-03-31

View Document

12/11/2112 November 2021 Appointment of Ms Sarah Freeman as a director on 2021-11-01

View Document

08/11/218 November 2021 Accounts for a small company 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

04/11/194 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

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

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR ROSS MCRAE

View Document

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

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

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

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR JAMES CAMERON MCCALLUM

View Document

28/07/1428 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MACPHERSON ANDERSON / 28/03/2014

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR NIGEL SIMPSON

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR SCOTT MACPHERSON ANDERSON

View Document

26/03/1426 March 2014 AUDITOR'S RESIGNATION

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

22/07/1322 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDREW FAIRFOULL / 01/01/2013

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES CAMPBELL / 01/01/2013

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW FAIRFOULL / 01/01/2013

View Document

20/12/1220 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/07/1224 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

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

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/07/1126 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/07/1021 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

04/01/104 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 1 RUTLAND COURT EDINBURGH MIDLOTHIAN EH3 8EY

View Document

25/08/0625 August 2006 COMPANY NAME CHANGED ANDSTRAT (NO. 236) LIMITED CERTIFICATE ISSUED ON 25/08/06

View Document

21/07/0621 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LLOYDPUGH LIMITED


  • 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