P C WALKER MOTOR ENGINEERS LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Micro company accounts made up to 2024-12-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/04/249 April 2024 Micro company accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/03/2310 March 2023 Micro company accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/01/226 January 2022 Registered office address changed from Regency House, 61a Walton Street Walton on the Hill Surrey KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 2022-01-06

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

06/01/226 January 2022 Director's details changed for Mrs Alison Lesley Walker on 2022-01-02

View Document

06/01/226 January 2022 Director's details changed for Mr Robert Henry Walker on 2022-01-06

View Document

06/01/226 January 2022 Change of details for Mrs Alison Lesley Walker as a person with significant control on 2022-01-02

View Document

06/01/226 January 2022 Change of details for Mr Robert Henry Walker as a person with significant control on 2022-01-02

View Document

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

View Accounts

26/10/2126 October 2021 Director's details changed for Mrs Alison Lesley Walker on 2021-10-26

View Document

26/10/2126 October 2021 Director's details changed for Mr Robert Henry Walker on 2021-10-26

View Document

26/10/2126 October 2021 Change of details for Mrs Alison Lesley Walker as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Change of details for Mr Robert Henry Walker as a person with significant control on 2021-10-26

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

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

View Accounts

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

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

View Accounts

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT WALKER / 02/01/2019

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MRS ALISON WALKER / 02/01/2019

View Document

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

View Accounts

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

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

View Accounts

02/05/172 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

03/06/103 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/103 June 2010 COMPANY NAME CHANGED DENYER NEVILL FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 03/06/10

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY IAN FRENCH

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR ROBERT HENRY WALKER

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MRS ALISON LESLEY WALKER

View Document

26/05/1026 May 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN FRENCH

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAN FRENCH

View Document

08/01/108 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

29/01/0929 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 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