B AND CM WALKER LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2322 November 2023 Satisfaction of charge 1 in full

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 Application to strike the company off the register

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 34-35 QUEEN STREET BRIDLINGTON NORTH HUMBERSIDE YO15 2SP

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DONNA WALKER / 26/10/2019

View Document

26/10/1926 October 2019 PSC'S CHANGE OF PARTICULARS / MRS DONNA ELIZABETH WALKER / 26/10/2019

View Document

26/10/1926 October 2019 PSC'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE WALKER / 26/10/2019

View Document

15/04/1915 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MISS REBECCA LOUISE WALKER

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

23/04/1823 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

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

View Document

21/09/1721 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN WALKER

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALKER

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR JANET WALKER

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED JANET MARGERY WALKER

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED DONNA WALKER

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM ATKINSONS ACCOUNTANTS 12 QUAY ROAD BRIDLINGTON EAST YORKSHIRE YO15 2AD ENGLAND

View Document

01/02/121 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL WALKER / 31/12/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WALKER / 31/12/2009

View Document

09/02/109 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM ATKINSONS 60 COMMERCIAL ROAD HULL EAST YORKSHIRE HU1 2SG

View Document

09/01/099 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 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