NORMAN WALKER (MACHINERY) LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
21/02/2521 February 2025 | Application to strike the company off the register |
18/02/2518 February 2025 | Appointment of Ms Lauren Orr as a director on 2025-02-18 |
18/02/2518 February 2025 | Termination of appointment of Matthew O'connor as a director on 2025-02-18 |
18/02/2518 February 2025 | Termination of appointment of Alessandro Lala as a director on 2025-02-18 |
18/02/2518 February 2025 | Termination of appointment of Richard James Davies as a director on 2025-02-18 |
18/02/2518 February 2025 | Appointment of Mr John Morrison as a director on 2025-02-18 |
17/01/2517 January 2025 | Cessation of Pneumatic Services Limited as a person with significant control on 2024-10-29 |
17/01/2517 January 2025 | Notification of R&G Fluid Power Group Limited as a person with significant control on 2024-10-29 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with updates |
09/07/249 July 2024 | Termination of appointment of Ian Harrison as a director on 2024-06-30 |
18/06/2418 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
07/07/237 July 2023 | |
07/07/237 July 2023 | |
07/07/237 July 2023 | |
07/07/237 July 2023 | Audit exemption subsidiary accounts made up to 2022-09-30 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
03/10/223 October 2022 | Termination of appointment of Barbara Gibbes as a director on 2022-09-30 |
03/10/223 October 2022 | Appointment of Mr Alessandro Lala as a director on 2022-10-01 |
30/09/2230 September 2022 | Accounts for a small company made up to 2021-12-31 |
08/04/228 April 2022 | Appointment of John Morrison as a secretary on 2022-04-06 |
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 |
08/04/228 April 2022 | Termination of appointment of Christopher Frank Ford as a director on 2022-04-06 |
08/04/228 April 2022 | Appointment of Mrs Barbara Gibbes as a director on 2022-04-06 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-17 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/02/2125 February 2021 | DIRECTOR APPOINTED MR CHRISTOPHER FRANK FORD |
25/02/2125 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PNEUMATIC SERVICES LIMITED |
25/02/2125 February 2021 | REGISTERED OFFICE CHANGED ON 25/02/2021 FROM UNIT 28 REDCLIFF ROAD MELTON NORTH FERRIBY NORTH HUMBERSIDE HU14 3RS |
25/02/2125 February 2021 | CESSATION OF KERRIE LORRAINE JAYNE BIGGS AS A PSC |
25/02/2125 February 2021 | DIRECTOR APPOINTED MR IAN HARRISON |
25/02/2125 February 2021 | APPOINTMENT TERMINATED, DIRECTOR JONATHON BIGGS |
25/02/2125 February 2021 | DIRECTOR APPOINTED MR MATTHEW O'CONNOR |
25/02/2125 February 2021 | APPOINTMENT TERMINATED, SECRETARY KERRIE BIGGS |
25/02/2125 February 2021 | CESSATION OF JONATHAN SIMON BIGGS AS A PSC |
25/02/2125 February 2021 | DIRECTOR APPOINTED MR RICHARD JAMES DAVIES |
22/02/2122 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
08/02/218 February 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES |
22/01/2122 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
22/01/2122 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/03/2012 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/04/1923 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/03/186 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
30/01/1730 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / KERRIE LORRAINE JAYNE BIGGS / 30/01/2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
30/01/1730 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON SIMON BIGGS / 30/01/2017 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/02/1615 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/02/152 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/01/1422 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/01/1324 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/01/1224 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/01/1118 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
15/09/1015 September 2010 | REGISTERED OFFICE CHANGED ON 15/09/2010 FROM ANCHOR HOUSE RESERVOIR ROAD CLOUGH ROAD HULL EAST YORKSHIRE HU6 7QD |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/01/1018 January 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON SIMON BIGGS / 18/01/2010 |
12/03/0912 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/02/0910 February 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/02/0814 February 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/01/0730 January 2007 | SECRETARY'S PARTICULARS CHANGED |
29/01/0729 January 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
17/03/0617 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
22/02/0622 February 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
19/07/0519 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
24/01/0524 January 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
24/03/0424 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
23/01/0423 January 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
13/03/0313 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
11/03/0311 March 2003 | NEW SECRETARY APPOINTED |
11/02/0311 February 2003 | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS |
24/09/0224 September 2002 | £ IC 1000/526 09/09/02 £ SR 474@1=474 |
17/09/0217 September 2002 | DIRECTOR RESIGNED |
13/09/0213 September 2002 | DIRECTOR RESIGNED |
13/09/0213 September 2002 | PUR 474 SHARES 09/09/02 |
13/09/0213 September 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/04/0230 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
23/01/0223 January 2002 | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS |
23/05/0123 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
23/01/0123 January 2001 | RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS |
08/08/008 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
11/01/0011 January 2000 | RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS |
28/06/9928 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
09/02/999 February 1999 | RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS |
22/09/9822 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
14/01/9814 January 1998 | RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS |
07/05/977 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
10/01/9710 January 1997 | RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS |
28/06/9628 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
04/01/964 January 1996 | RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS |
10/05/9510 May 1995 | ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12 |
30/03/9530 March 1995 | PARTICULARS OF MORTGAGE/CHARGE |
22/01/9522 January 1995 | RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
20/12/9420 December 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
14/10/9414 October 1994 | REGISTERED OFFICE CHANGED ON 14/10/94 FROM: 310 HAWTHORN AVENUE HULL HU3 5JF |
24/02/9424 February 1994 | FULL ACCOUNTS MADE UP TO 31/07/93 |
01/02/941 February 1994 | SECRETARY'S PARTICULARS CHANGED |
01/02/941 February 1994 | RETURN MADE UP TO 20/01/94; FULL LIST OF MEMBERS |
09/12/939 December 1993 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
02/06/932 June 1993 | PARTICULARS OF MORTGAGE/CHARGE |
27/05/9327 May 1993 | PARTICULARS OF MORTGAGE/CHARGE |
14/01/9314 January 1993 | FULL ACCOUNTS MADE UP TO 31/07/92 |
04/12/924 December 1992 | RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS |
04/12/924 December 1992 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
04/12/924 December 1992 | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
24/04/9224 April 1992 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/03/9216 March 1992 | RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS |
06/01/926 January 1992 | FULL ACCOUNTS MADE UP TO 31/07/91 |
23/01/9123 January 1991 | FULL ACCOUNTS MADE UP TO 31/07/90 |
03/01/913 January 1991 | RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS |
03/01/913 January 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
03/01/913 January 1991 | DIRECTOR RESIGNED |
07/02/907 February 1990 | AUDITOR'S RESIGNATION |
26/01/9026 January 1990 | REGISTERED OFFICE CHANGED ON 26/01/90 FROM: PRYME STREET ANLABY EAST YORKS HU10 6SL |
15/01/9015 January 1990 | RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS |
15/01/9015 January 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89 |
09/01/909 January 1990 | ANNUAL ACCOUNTS MADE UP DATE 31/07/89 |
07/12/887 December 1988 | RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS |
07/12/887 December 1988 | DIRECTOR RESIGNED |
07/12/887 December 1988 | FULL ACCOUNTS MADE UP TO 31/07/88 |
25/11/8725 November 1987 | FULL ACCOUNTS MADE UP TO 31/07/87 |
25/11/8725 November 1987 | RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS |
17/01/8717 January 1987 | NEW DIRECTOR APPOINTED |
11/11/8611 November 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86 |
11/11/8611 November 1986 | RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS |
17/11/8317 November 1983 | ANNUAL ACCOUNTS MADE UP DATE 31/07/83 |
05/02/835 February 1983 | ANNUAL ACCOUNTS MADE UP DATE 31/07/82 |
08/05/598 May 1959 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NORMAN WALKER (MACHINERY) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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