MALCOLM WALKER DEVELOPMENTS (LEICESTER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

25/08/2325 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

03/01/233 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

06/10/226 October 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

04/01/224 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

27/06/1927 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 21 HOLLYTREE CLOSE HOTON LOUGHBOROUGH LEICS LE12 5SE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BLAKEMORE

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/01/164 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1429 December 2014 Annual return made up to 29 December 2014 with full list of shareholders

View Document

12/11/1412 November 2014 SECOND FILING FOR FORM AP01

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL LESLEY WALKER / 01/04/2013

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/12/1231 December 2012 Annual return made up to 31 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/04/1228 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR PAUL ROLAND BLAKEMORE

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

16/09/1016 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR STEPHEN CLYNTON WALKER

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MRS CHERYL LESLEY WALKER

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 105 DERBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 0AE

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/11/0124 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

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

11/05/9411 May 1994 REGISTERED OFFICE CHANGED ON 11/05/94 FROM: 41 BIGGIN STREET LOUGHBOROUGH LEICS LE11 1U

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9111 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9111 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9111 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9111 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

16/01/9016 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/01/895 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/884 October 1988 REGISTERED OFFICE CHANGED ON 04/10/88 FROM: STATION AVENUE LOUGHBOROUGH LEICS

View Document

12/04/8812 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8717 November 1987 RETURN MADE UP TO 27/08/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

28/10/8728 October 1987 AUDITOR'S RESIGNATION

View Document

04/08/874 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/8613 December 1986 RETURN MADE UP TO 16/07/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 ALT MEM AND ARTS

View Document

11/07/8611 July 1986 COMPANY NAME CHANGED TAXI-TRUCK (LOUGHBOROUGH) LIMITE D CERTIFICATE ISSUED ON 11/07/86

View Document

23/11/8523 November 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

11/10/8511 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

30/07/8430 July 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

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