J.W. WALKER & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Micro company accounts made up to 2024-09-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

06/03/236 March 2023 Director's details changed for Mr Sebastian John Meakin on 2023-03-06

View Document

06/03/236 March 2023 Change of details for Mr Sebastian John Meakin as a person with significant control on 2023-03-06

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

06/10/216 October 2021 Termination of appointment of Katherine Jane Meakin as a secretary on 2021-10-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHARINE JANE MEAKIN / 26/09/2019

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/11/1511 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/12/1416 December 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/11/1326 November 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/11/1219 November 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/11/1125 November 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHARINE JANE MEAKIN / 01/09/2010

View Document

30/11/1030 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN MEAKIN / 01/09/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/11/0912 November 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WILSON

View Document

08/02/088 February 2008 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 37 WARREN STREET LONDON W1T 6AD

View Document

21/02/0621 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

23/12/0523 December 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

06/06/986 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 NEW SECRETARY APPOINTED

View Document

24/02/9724 February 1997 SECRETARY RESIGNED

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/12/9311 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9311 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9329 September 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

11/08/9311 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 DIRECTOR RESIGNED

View Document

29/01/9329 January 1993 DIRECTOR RESIGNED

View Document

29/01/9329 January 1993 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 RETURN MADE UP TO 24/09/92; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/08/9218 August 1992 49900 BE CAPITALISED 30/03/92

View Document

05/06/925 June 1992 DIRECTOR RESIGNED

View Document

07/11/917 November 1991 S366A DISP HOLDING AGM 24/09/91

View Document

07/11/917 November 1991 RETURN MADE UP TO 24/09/91; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/01/9118 January 1991 NEW DIRECTOR APPOINTED

View Document

15/11/9015 November 1990 DIRECTOR RESIGNED

View Document

14/11/9014 November 1990 £ NC 100/100000 06/11/90

View Document

14/11/9014 November 1990 NC INC ALREADY ADJUSTED 08/11/90

View Document

08/10/908 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/10/908 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 AUDITOR'S RESIGNATION

View Document

26/07/9026 July 1990 REGISTERED OFFICE CHANGED ON 26/07/90 FROM: THE GABLES OLD MARKET STREET THETFORD NORFOLK

View Document

22/06/9022 June 1990 ALTER MEM AND ARTS 01/02/90

View Document

05/06/905 June 1990 NEW SECRETARY APPOINTED

View Document

26/04/9026 April 1990 NEW DIRECTOR APPOINTED

View Document

02/03/902 March 1990 NEW DIRECTOR APPOINTED

View Document

02/03/902 March 1990 NEW DIRECTOR APPOINTED

View Document

02/03/902 March 1990 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

29/09/8829 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

29/09/8829 September 1988 RETURN MADE UP TO 11/08/88; FULL LIST OF MEMBERS

View Document

25/06/8825 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/8823 February 1988 DIRECTOR RESIGNED

View Document

20/01/8820 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/8811 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

11/01/8811 January 1988 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

06/09/876 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/07/8720 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/8711 June 1987 NEW DIRECTOR APPOINTED

View Document

07/10/867 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/09/869 September 1986 RETURN MADE UP TO 04/09/86; FULL LIST OF MEMBERS

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