DAVID WALKER ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
18/02/2518 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
19/02/2419 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
17/05/2317 May 2023 | Director's details changed for Mr David Macleod Walker on 2023-05-17 |
17/05/2317 May 2023 | Secretary's details changed for Mrs Jane Elizabeth Walker on 2023-05-17 |
01/02/231 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/1527 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/06/145 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/06/1220 June 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
20/06/1220 June 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
20/06/1220 June 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
20/06/1220 June 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
21/05/1221 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/06/1113 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
11/06/1011 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACLEOD WALKER / 17/05/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
15/08/0815 August 2008 | RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
06/06/076 June 2007 | RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
24/02/0724 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/08/062 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
23/06/0623 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
02/09/052 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
27/06/0527 June 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
19/03/0419 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
14/06/0314 June 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
21/08/0221 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
18/08/0218 August 2002 | REGISTERED OFFICE CHANGED ON 18/08/02 FROM: G OFFICE CHANGED 18/08/02 47 HESTERCOMBE AVENUE LONDON SW6 5LL |
02/08/022 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
30/05/0230 May 2002 | REGISTERED OFFICE CHANGED ON 30/05/02 FROM: G OFFICE CHANGED 30/05/02 47 HESTERCOMBE AVENUE LONDON SW6 5LL |
30/05/0230 May 2002 | NEW DIRECTOR APPOINTED |
30/05/0230 May 2002 | NEW SECRETARY APPOINTED |
28/05/0228 May 2002 | DIRECTOR RESIGNED |
28/05/0228 May 2002 | SECRETARY RESIGNED |
28/05/0228 May 2002 | REGISTERED OFFICE CHANGED ON 28/05/02 FROM: G OFFICE CHANGED 28/05/02 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
17/05/0217 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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