WALTER DUNCAN & GOODRICKE LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

01/04/251 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

05/08/245 August 2024 Termination of appointment of Anita Denise Bodri as a secretary on 2024-08-01

View Document

05/08/245 August 2024 Appointment of Mr Nischal Vinesh Hindia as a secretary on 2024-08-01

View Document

12/06/2412 June 2024 Termination of appointment of Susan Ann Walker as a director on 2024-06-06

View Document

12/06/2412 June 2024 Appointment of Mr Oliver Fleming Capon as a director on 2024-06-06

View Document

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

12/01/2412 January 2024 Appointment of Mrs Anita Denise Bodri as a secretary on 2023-12-31

View Document

12/01/2412 January 2024 Termination of appointment of Amarpal Takk as a secretary on 2023-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

22/04/2322 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/03/2331 March 2023 Change of details for Lawrie Group Plc as a person with significant control on 2023-03-20

View Document

29/03/2329 March 2023 Registered office address changed from Linton Park, Linton Maidstone Kent ME17 4AB to Wrotham Place Bull Lane Wrotham Near Sevenoaks Kent TN15 7AE on 2023-03-29

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, SECRETARY JULIA MORTON

View Document

27/04/1827 April 2018 SECRETARY APPOINTED AMARPAL TAKK

View Document

19/02/1819 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED GRAHAM HAROLD MCLEAN

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PERKINS

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MRS SUSAN ANN WALKER

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANIL MATHUR

View Document

22/05/1522 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

17/05/1517 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/06/143 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

23/05/1223 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/09/1126 September 2011 SECRETARY APPOINTED JULIA ALISON MORTON

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, SECRETARY ANIL MATHUR

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONWAY

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL CONWAY

View Document

15/04/1115 April 2011 SECRETARY APPOINTED ANIL KUMAR MATHUR

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/06/102 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM COURTNEY PERKINS / 28/10/2009

View Document

08/11/098 November 2009 AUDITOR'S RESIGNATION

View Document

11/07/0911 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 AUDITORS RESIGNATION

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: WROTHAM PLACE WROTHAM SEVENOAKS KENT TN15 7AE

View Document

14/07/0314 July 2003 NEW SECRETARY APPOINTED

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

09/06/039 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 2 HOBART PLACE LONDON SW1W 0HU

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/10/979 October 1997 REGISTERED OFFICE CHANGED ON 09/10/97 FROM: WROTHAM PLACE WROTHAM SEVENOAKS KENT, TN15 7AE

View Document

04/06/974 June 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 ALTER MEM AND ARTS 12/12/96

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/06/945 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/06/945 June 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/06/931 June 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/05/9227 May 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/05/9122 May 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 DIRECTOR RESIGNED

View Document

14/11/9014 November 1990 AUDITOR'S RESIGNATION

View Document

23/10/9023 October 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/10/904 October 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/10/904 October 1990 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

04/10/904 October 1990 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

04/10/904 October 1990 REREGISTRATION PLC-PRI 27/09/90

View Document

01/10/901 October 1990 MEMORANDUM OF ASSOCIATION

View Document

26/09/9026 September 1990 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

06/06/906 June 1990 RETURN MADE UP TO 10/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/906 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

09/05/909 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/893 July 1989 REGISTERED OFFICE CHANGED ON 03/07/89 FROM: SIR JOHN LYON HOUSE 5 HIGH TIMBER STREET UPPER THAMES STREET LONDON EC4V 3PA

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/06/8920 June 1989 RETURN MADE UP TO 10/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

21/12/8821 December 1988 RETURN MADE UP TO 11/05/88; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

23/06/8823 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

23/06/8823 June 1988 RETURN MADE UP TO 11/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

29/10/8729 October 1987 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/8724 June 1987 RETURN MADE UP TO 08/05/87; BULK LIST AVAILABLE SEPARATELY

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/06/8722 June 1987 08/05/86 FULL LIST

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/05/8623 May 1986 GAZETTABLE DOCUMENT

View Document

20/08/8520 August 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

16/08/8416 August 1984 ANNUAL RETURN MADE UP TO 10/07/84

View Document

26/07/8426 July 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

16/03/8216 March 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

19/01/5119 January 1951 CERTIFICATE OF INCORPORATION

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