PETER WALKER DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 RECEIVERS REPORT *****

View Document

26/04/0626 April 2006 APP OF RECEIVER *****

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: PETER WALKER HOUSE 6 DRYDEN ROAD, BILSTON GLEN LOANHEAD MIDLOTHIAN, EH20 9TY

View Document

24/02/0624 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/04/0413 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0415 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0317 September 2003 PARTIC OF MORT/CHARGE *****

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0130 October 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 AUDITOR'S RESIGNATION

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/11/002 November 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 S366A DISP HOLDING AGM 27/02/97

View Document

23/01/9823 January 1998 PARTIC OF MORT/CHARGE *****

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

14/08/9714 August 1997 COMPANY NAME CHANGED LORIMER HOMES LIMITED CERTIFICATE ISSUED ON 15/08/97

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED

View Document

13/02/9713 February 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM: 20/30 UPPER GRAY STREET EDINBURGH EH9 1SP

View Document

11/04/9611 April 1996 NEW SECRETARY APPOINTED

View Document

10/04/9610 April 1996 SECRETARY RESIGNED

View Document

03/04/963 April 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/03/952 March 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 REGISTERED OFFICE CHANGED ON 24/01/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

24/01/9524 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 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