R A WALKER (FARMS) 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 NewMicro company accounts made up to 2024-10-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/07/2418 July 2024 Micro company accounts made up to 2023-10-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/02/2227 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/07/2113 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/06/186 June 2018 NOTIFICATION OF PSC STATEMENT ON 06/06/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS RUTH CLARE WALKER / 30/04/2018

View Document

30/04/1830 April 2018 SECRETARY'S CHANGE OF PARTICULARS / EDWARD JAMES WALKER / 30/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES WALKER / 30/04/2018

View Document

11/03/1811 March 2018 CESSATION OF RICHARD ARTHUR WALKER AS A PSC

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

18/02/1818 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKER

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/03/1612 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/03/1515 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

15/03/1515 March 2015 APPOINTMENT TERMINATED, SECRETARY NEIL FREEMAN

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/06/1410 June 2014 SECRETARY APPOINTED EDWARD JAMES WALKER

View Document

09/03/149 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

25/03/1325 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/12/125 December 2012 ADOPT ARTICLES 23/11/2012

View Document

05/12/125 December 2012 23/11/12 STATEMENT OF CAPITAL GBP 300000

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/03/1211 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

20/03/1120 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR WALKER / 26/02/2011

View Document

20/03/1120 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR GRAHAM RICHARD WALKER

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MISS RUTH CLARE WALKER

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR EDWARD JAMES WALKER

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM BEECHFIELD HOUSE 38 WEST BAR BANBURY OXFORDSHIRE OX16 9RX UNITED KINGDOM

View Document

24/03/1024 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/05/098 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/03/0925 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0925 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/03/0925 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM BEECHFIELD HOUSE 38 WEST BAR BANBURY OXFORDSHIRE OX16 9RX

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: MOORGATE HOUSE 201 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKS MK9 1LZ

View Document

16/03/0716 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

10/03/9810 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9810 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/986 March 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

11/03/9711 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 RETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

30/04/9530 April 1995 RETURN MADE UP TO 26/02/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

08/04/938 April 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 RETURN MADE UP TO 26/02/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

28/04/9128 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

28/04/9128 April 1991 RETURN MADE UP TO 26/02/91; CHANGE OF MEMBERS

View Document

17/05/9017 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/904 April 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

04/04/904 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM: ASHTON HOUSE 471 SILBURY BOULEVARD SAXON GATE WEST CENTRAL MILTON KEYNES MK9 2AH

View Document

02/06/882 June 1988 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10

View Document

31/05/8831 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

31/05/8831 May 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

07/02/887 February 1988 £ IC 100000/50000 £ SR 50000@1=50000

View Document

13/01/8813 January 1988 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 111287

View Document

07/01/887 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/09/8722 September 1987 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

16/07/8616 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/8616 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/8626 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

26/06/8626 June 1986 RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS

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