WALKER & WATSON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Change of details for Miss Kate Emily Walker as a person with significant control on 2022-05-11

View Document

21/03/2321 March 2023 Director's details changed for Miss Kate Emily Walker on 2023-03-21

View Document

21/03/2321 March 2023 Director's details changed for Martin Alan Walker on 2023-03-21

View Document

21/03/2321 March 2023 Secretary's details changed for Ms Julia Dorothy Watson on 2023-03-21

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

11/03/2311 March 2023 Notification of Kate Emily Walker as a person with significant control on 2018-08-06

View Document

11/03/2311 March 2023 Cessation of Julia Dorothy Watson as a person with significant control on 2018-08-06

View Document

11/03/2311 March 2023 Cessation of Martin Alan Walker as a person with significant control on 2018-08-06

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/02/2122 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / JULIA DOROTHY WATSON / 15/10/2020

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN ALAN WALKER / 15/10/2020

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / JULIA DOROTHY WATSON / 15/10/2020

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALAN WALKER / 15/10/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

11/02/2011 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR FANNY WALKER

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM LANDGATE CHAMBERS 24 LANDGATE RYE EAST SUSSEX TN31 7LJ

View Document

02/01/192 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/12/1715 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/09/1510 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIA DOROTHY WATSON / 20/01/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS FANNY SOPHIA WALKER / 10/08/2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/09/1330 September 2013 PREVSHO FROM 31/07/2013 TO 30/06/2013

View Document

06/08/136 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MISS FANNY SOPHIA WALKER

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALAN WALKER / 02/08/2013

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR FANNY WALKER

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/01/1325 January 2013 SECRETARY APPOINTED MS JULIA DOROTHY WATSON

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS FANNY WALKER / 01/11/2012

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY COMPANIES SECRETARIES SOUTH LTD

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS FANNY WALKER / 14/02/2012

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE EMILY WALKER / 16/02/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/10/1114 October 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/09/1020 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA DOROTHY WATSON / 27/11/2009

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE EMILY WALKER / 26/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALAN WALKER / 27/11/2009

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA DOROTHY WATSON / 27/11/2009

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA DOROTHY WATSON / 27/11/2009

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALAN WALKER / 27/11/2009

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS FANNY WALKER / 26/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS FANNY WALKER / 26/07/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 6 LION STREET RYE EAST SUSSEX TN31 7LB

View Document

09/09/099 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED MISS KATE EMILY WALKER

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED MISS FANNY WALKER

View Document

18/10/0718 October 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

29/09/0629 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: 1 MAYFIELD BARNARD CASTLE COUNTY DURHAM DL12 8EA

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 31/07/05; NO CHANGE OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 NEW SECRETARY APPOINTED

View Document

04/12/964 December 1996 REGISTERED OFFICE CHANGED ON 04/12/96 FROM: 12 SHEET STREET WINDSOR BERKS SL4 1BG

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

02/11/942 November 1994 RETURN MADE UP TO 29/10/94; NO CHANGE OF MEMBERS

View Document

13/11/9313 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

11/11/9311 November 1993 RETURN MADE UP TO 29/10/93; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 29/10/92; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

07/11/917 November 1991 RETURN MADE UP TO 29/10/91; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

23/10/9023 October 1990 RETURN MADE UP TO 29/10/90; NO CHANGE OF MEMBERS

View Document

11/01/9011 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

22/11/8822 November 1988 RETURN MADE UP TO 14/11/88; NO CHANGE OF MEMBERS

View Document

14/04/8814 April 1988 DIRECTOR RESIGNED

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

05/11/875 November 1987 RETURN MADE UP TO 23/10/87; NO CHANGE OF MEMBERS

View Document

07/04/877 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/07/8622 July 1986 NEW DIRECTOR APPOINTED

View Document

12/08/8512 August 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/08/85

View Document

20/06/8520 June 1985 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