WALKSFAR LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/156 February 2015 APPLICATION FOR STRIKING-OFF

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

27/09/1427 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

01/10/131 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

20/06/1320 June 2013 COMPANY NAME CHANGED WALKSFAR WEIMARANER LIMITED
CERTIFICATE ISSUED ON 20/06/13

View Document

20/06/1320 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

28/09/1228 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

03/10/113 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS URSULA LESLEY SOAR / 30/06/2011

View Document

13/08/1113 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM C/O TRACEY SHARP THE MILL HOUSE BRANSTON LANE EATON GRANTHAM LINCOLNSHIRE NG32 1SF UNITED KINGDOM

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY JULIE DAY

View Document

03/01/113 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

20/10/1020 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / URSULA LESLEY SOAR / 01/10/2009

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM ASH HOUSE LORDS LANE SKILLINGTON GRANTHAM LINCOLNSHIRE NG33 5HE

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

19/10/0919 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE DAY / 01/05/2009

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/09 FROM: OSSINGTON CHAMBERS 6-8 CASTLE GATE NEWARK NOTTINGHAMSHIRE NG24 1AX

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

19/10/0619 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

07/10/057 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

06/10/036 October 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 05/04/04

View Document

23/09/0323 September 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


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