ASTON WALKER 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
30/05/2530 May 2025 Satisfaction of charge 117269080001 in full

View Document

15/04/2515 April 2025 Director's details changed for Mr David Aston on 2025-04-10

View Document

15/04/2515 April 2025 Change of details for Mr David Aston as a person with significant control on 2025-04-10

View Document

14/02/2514 February 2025 Director's details changed for Mr Nathan Walker on 2025-02-13

View Document

14/02/2514 February 2025 Change of details for Mr Nathan Walker as a person with significant control on 2025-02-13

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Registration of charge 117269080001, created on 2022-02-24

View Document

28/10/2128 October 2021 Current accounting period extended from 2021-09-30 to 2022-03-31

View Document

25/10/2125 October 2021 Director's details changed for Mr Nathan Walker on 2021-10-25

View Document

11/03/2111 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES

View Document

03/03/213 March 2021 CESSATION OF JAMES ROBERT MILMORE AS A PSC

View Document

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM UNIT 3, MAYFAIR HOUSE REDBURN ROAD NEWCASTLE UPON TYNE NE5 1NB UNITED KINGDOM

View Document

01/03/211 March 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES MILMORE

View Document

01/03/211 March 2021 01/03/21 STATEMENT OF CAPITAL GBP 4

View Document

18/02/2118 February 2021 COMPANY NAME CHANGED SKYLINE UK CONSTRUCTION LTD CERTIFICATE ISSUED ON 18/02/21

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/07/208 July 2020 CURRSHO FROM 31/12/2020 TO 30/09/2020

View Document

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/12/1814 December 2018 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