ADAM J WALKER AND ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Second filing of the annual return made up to 2015-10-23

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

06/02/256 February 2025 Second filing of Confirmation Statement dated 2021-10-24

View Document

06/02/256 February 2025 Second filing of Confirmation Statement dated 2018-10-24

View Document

06/02/256 February 2025 Second filing of Confirmation Statement dated 2024-10-24

View Document

06/02/256 February 2025 Second filing of Confirmation Statement dated 2022-10-24

View Document

06/02/256 February 2025 Second filing of Confirmation Statement dated 2016-10-23

View Document

06/02/256 February 2025 Second filing of Confirmation Statement dated 2023-10-24

View Document

06/02/256 February 2025 Second filing of Confirmation Statement dated 2020-10-23

View Document

06/02/256 February 2025 Second filing of Confirmation Statement dated 2019-10-24

View Document

06/02/256 February 2025 Second filing of Confirmation Statement dated 2017-10-23

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/11/235 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

23/06/2123 June 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

30/10/2030 October 2020 Confirmation statement made on 2020-10-24 with no updates

View Document

26/08/2026 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KYM VIVIENNE WALKER / 22/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KYM VIVIENNE WALKER / 22/01/2020

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KYM VIVIENNE WALKER / 22/01/2020

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KYM VIVIENNE WALKER / 22/01/2020

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Confirmation statement made on 2019-10-24 with no updates

View Document

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

View Accounts

28/06/1928 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

24/10/1824 October 2018 Confirmation statement made on 2018-10-24 with no updates

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KYM VIVIENNE WALKER / 11/09/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN WALKER / 11/09/2018

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM JOHN WALKER / 11/09/2018

View Document

05/09/185 September 2018 Registered office address changed from , Stoneleigh Daddon Hill, Northam, Bideford, Devon, EX39 3PW to Midfield House Nottingham Road Heronsgate Rickmansworth Hertfordshire WD3 5DP on 2018-09-05

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM STONELEIGH DADDON HILL NORTHAM BIDEFORD DEVON EX39 3PW

View Document

08/06/188 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

27/10/1727 October 2017 Confirmation statement made on 2017-10-23 with no updates

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 23/10/16 Statement of Capital gbp 100

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

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

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 2015-10-23 with full list of shareholders

View Document

02/11/152 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

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

View Accounts

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/11/1426 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

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

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MRS KYM VIVIENNE WALKER

View Document

15/11/1315 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

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

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/12/123 December 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

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

View Accounts

03/08/123 August 2012 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/04/124 April 2012 COMPANY NAME CHANGED CHOICES WILL WRITING LIMITED CERTIFICATE ISSUED ON 04/04/12

View Document

17/03/1217 March 2012 DISS40 (DISS40(SOAD))

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN WALKER / 16/03/2012

View Document

16/03/1216 March 2012 Annual return made up to 23 October 2011 with full list of shareholders

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM WYVOLS COURT BASINGSTOKE ROAD SWALLOWFIELD READING RG7 1WY UNITED KINGDOM

View Document

06/03/126 March 2012 Registered office address changed from , Wyvols Court Basingstoke Road, Swallowfield, Reading, RG7 1WY, United Kingdom on 2012-03-06

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

28/02/1128 February 2011 PREVEXT FROM 31/10/2010 TO 31/12/2010

View Document

28/02/1128 February 2011 PREVSHO FROM 31/12/2010 TO 31/10/2010

View Document

15/12/1015 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALIX BROWN

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT SENDALL

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MRS ALIX KATRINA BROWN

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 1ST FLOOR, ST GEORGES HOUSE KNOLL ROAD SURREY CAMBERLEY GU15 3SY ENGLAND

View Document

21/09/1021 September 2010 Registered office address changed from , 1st Floor, St Georges House, Knoll Road Surrey, Camberley, GU15 3SY, England on 2010-09-21

View Document

07/09/107 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/107 September 2010 COMPANY NAME CHANGED THE PROBATE HELP DESK LIMITED CERTIFICATE ISSUED ON 07/09/10

View Document

23/10/0923 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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