WALKINGSHAW CONSTRUCTION & DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewCompulsory strike-off action has been discontinued

View Document

17/09/2517 September 2025 NewCompulsory strike-off action has been discontinued

View Document

17/09/2517 September 2025 NewCompulsory strike-off action has been discontinued

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/09/2512 September 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

10/03/2510 March 2025 Micro company accounts made up to 2024-06-30

View Document

10/03/2510 March 2025 Previous accounting period shortened from 2024-11-30 to 2024-06-30

View Document

08/01/258 January 2025 Confirmation statement made on 2024-06-28 with no updates

View Document

20/08/2420 August 2024 Micro company accounts made up to 2023-11-30

View Document

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

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

01/03/231 March 2023 Previous accounting period extended from 2022-10-31 to 2022-11-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Registered office address changed from 61 Gable Avenue Cockermouth CA13 9BU England to 18 Infirmary Road Workington Cumbria CA14 2UG on 2021-10-08

View Document

07/10/217 October 2021 Change of details for Mr David Walkingshaw as a person with significant control on 2021-10-01

View Document

07/10/217 October 2021 Director's details changed for Mr David Walkingshaw on 2021-10-01

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/06/2025 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID WALKINGSHAW / 27/11/2018

View Document

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 43 HIGH STREET MARYPORT CUMBRIA CA15 6BQ

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/07/184 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/07/174 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/10/1110 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

24/03/1124 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALKINGSHAW / 01/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALKINGSHAW / 01/09/2009

View Document

10/10/0910 October 2009 REGISTERED OFFICE CHANGED ON 10/10/2009 FROM 12 ROW BROW, DEARHAM MARYPORT CUMBRIA CA15 7JR

View Document

13/08/0913 August 2009 COMPANY NAME CHANGED D & S WALKINGSHAW LIMITED CERTIFICATE ISSUED ON 14/08/09

View Document

22/07/0922 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN WALKINGSHAW

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY SUSAN WALKINGSHAW

View Document

17/10/0817 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

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

View Document

07/09/077 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information