F I WALKER DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA STOCKWELL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORENCE IRIS WALKER

View Document

16/10/1716 October 2017 STATEMENT BY DIRECTORS

View Document

16/10/1716 October 2017 16/10/17 STATEMENT OF CAPITAL GBP 14081

View Document

16/10/1716 October 2017 REDUCE ISSUED CAPITAL 23/09/2017

View Document

16/10/1716 October 2017 SOLVENCY STATEMENT DATED 15/09/17

View Document

12/10/1712 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/10/2017

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA ALISON STOCKWELL / 21/06/2017

View Document

08/06/178 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS / 16/03/2017

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 14/02/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 06/02/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 10/08/2015

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

07/10/157 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 22/04/2014

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR ROGER SKELDON

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE

View Document

23/06/1423 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

14/10/1314 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT TEWKESBURY

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR DAVID BLAKE

View Document

19/09/1119 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRIERLEY

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED FIONA ALISON STOCKWELL

View Document

12/04/1112 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

05/04/115 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWARD TEWKESBURY / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

22/09/1022 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

11/05/1011 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT TEWKESBURY / 15/10/2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED CHRISTOPHER DAVID BRIERLEY

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR LEONARD YULL

View Document

23/04/0823 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/04/0719 April 2007 S366A DISP HOLDING AGM 18/01/07

View Document

06/10/066 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED

View Document

17/09/0317 September 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