NORMAN WALKER (MACHINERY) LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

21/02/2521 February 2025 Application to strike the company off the register

View Document

18/02/2518 February 2025 Appointment of Ms Lauren Orr as a director on 2025-02-18

View Document

18/02/2518 February 2025 Termination of appointment of Matthew O'connor as a director on 2025-02-18

View Document

18/02/2518 February 2025 Termination of appointment of Alessandro Lala as a director on 2025-02-18

View Document

18/02/2518 February 2025 Termination of appointment of Richard James Davies as a director on 2025-02-18

View Document

18/02/2518 February 2025 Appointment of Mr John Morrison as a director on 2025-02-18

View Document

17/01/2517 January 2025 Cessation of Pneumatic Services Limited as a person with significant control on 2024-10-29

View Document

17/01/2517 January 2025 Notification of R&G Fluid Power Group Limited as a person with significant control on 2024-10-29

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

09/07/249 July 2024 Termination of appointment of Ian Harrison as a director on 2024-06-30

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

07/07/237 July 2023

View Document

07/07/237 July 2023

View Document

07/07/237 July 2023

View Document

07/07/237 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

03/10/223 October 2022 Termination of appointment of Barbara Gibbes as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mr Alessandro Lala as a director on 2022-10-01

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

08/04/228 April 2022 Appointment of John Morrison as a secretary on 2022-04-06

View Document

08/04/228 April 2022 Registered office address changed from 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 2022-04-08

View Document

08/04/228 April 2022 Termination of appointment of Christopher Frank Ford as a director on 2022-04-06

View Document

08/04/228 April 2022 Appointment of Mrs Barbara Gibbes as a director on 2022-04-06

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-17 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/02/2125 February 2021 DIRECTOR APPOINTED MR CHRISTOPHER FRANK FORD

View Document

25/02/2125 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PNEUMATIC SERVICES LIMITED

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM UNIT 28 REDCLIFF ROAD MELTON NORTH FERRIBY NORTH HUMBERSIDE HU14 3RS

View Document

25/02/2125 February 2021 CESSATION OF KERRIE LORRAINE JAYNE BIGGS AS A PSC

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MR IAN HARRISON

View Document

25/02/2125 February 2021 APPOINTMENT TERMINATED, DIRECTOR JONATHON BIGGS

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MR MATTHEW O'CONNOR

View Document

25/02/2125 February 2021 APPOINTMENT TERMINATED, SECRETARY KERRIE BIGGS

View Document

25/02/2125 February 2021 CESSATION OF JONATHAN SIMON BIGGS AS A PSC

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MR RICHARD JAMES DAVIES

View Document

22/02/2122 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES

View Document

22/01/2122 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/01/2122 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/03/2012 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/04/1923 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/03/186 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

30/01/1730 January 2017 SECRETARY'S CHANGE OF PARTICULARS / KERRIE LORRAINE JAYNE BIGGS / 30/01/2017

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON SIMON BIGGS / 30/01/2017

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM ANCHOR HOUSE RESERVOIR ROAD CLOUGH ROAD HULL EAST YORKSHIRE HU6 7QD

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON SIMON BIGGS / 18/01/2010

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 £ IC 1000/526 09/09/02 £ SR 474@1=474

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 PUR 474 SHARES 09/09/02

View Document

13/09/0213 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

30/03/9530 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9522 January 1995 RETURN MADE UP TO 17/01/95; NO CHANGE 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

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

14/10/9414 October 1994 REGISTERED OFFICE CHANGED ON 14/10/94 FROM: 310 HAWTHORN AVENUE HULL HU3 5JF

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

01/02/941 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/941 February 1994 RETURN MADE UP TO 20/01/94; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/932 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9327 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

04/12/924 December 1992 RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS

View Document

04/12/924 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/12/924 December 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/04/9224 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9216 March 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/913 January 1991 DIRECTOR RESIGNED

View Document

07/02/907 February 1990 AUDITOR'S RESIGNATION

View Document

26/01/9026 January 1990 REGISTERED OFFICE CHANGED ON 26/01/90 FROM: PRYME STREET ANLABY EAST YORKS HU10 6SL

View Document

15/01/9015 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

09/01/909 January 1990 ANNUAL ACCOUNTS MADE UP DATE 31/07/89

View Document

07/12/887 December 1988 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 DIRECTOR RESIGNED

View Document

07/12/887 December 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

25/11/8725 November 1987 RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 NEW DIRECTOR APPOINTED

View Document

11/11/8611 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

11/11/8611 November 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

17/11/8317 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/07/83

View Document

05/02/835 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/07/82

View Document

08/05/598 May 1959 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