WALK THE PLANK

Company Documents

DateDescription
07/05/257 May 2025 Appointment of Ms Billie Frances Klinger as a director on 2025-04-30

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

02/10/242 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Director's details changed for Mr Liam Joseph Naughton on 2024-09-25

View Document

25/09/2425 September 2024 Termination of appointment of Sandra Elizabeth Green as a director on 2024-09-04

View Document

23/05/2423 May 2024 Termination of appointment of Tunde Adekoya as a director on 2024-05-10

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

17/01/2417 January 2024 Appointment of Mr Gawen Wallace Higgins as a director on 2024-01-17

View Document

29/11/2329 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Cessation of Catrina Page as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Cessation of Christopher Joseph Paul as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Cessation of Liam Joseph Naughton as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Cessation of Sandra Elizabeth Green as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Cessation of Beatriz Garcia as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Cessation of Tunde Adekoya as a person with significant control on 2023-06-30

View Document

18/04/2318 April 2023 Appointment of Dr Beatriz Garcia as a director on 2022-10-18

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

08/03/238 March 2023 Notification of Beatriz Garcia as a person with significant control on 2022-10-18

View Document

06/02/236 February 2023 Termination of appointment of Shona Mary Mccarthy as a director on 2022-07-19

View Document

28/09/2228 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MASTER TUNDE ADEKOYA

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ANDREW MORRISON

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE RALPH

View Document

26/09/1926 September 2019 SECRETARY APPOINTED MR CHARLES ANDREW MORRISON

View Document

26/09/1926 September 2019 CESSATION OF CATHERINE DIANE RALPH AS A PSC

View Document

18/07/1918 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 CESSATION OF SIMON GLINN AS A PSC

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON GLINN

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR NICHOLAS JAMES BYRNE

View Document

09/08/189 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA ELIZABETH GREEN

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOSEPH PAUL

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR CATRINA PAGE / 09/06/2018

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA BHASEEN

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM JOSEPH NAUGHTON

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHONA MARY MCCARTHY

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELISABETH KATHLEEN PUGH

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WASSELL

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE DIANE RALPH

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GLINN

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATRINA PAGE

View Document

27/07/1827 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030284420003

View Document

08/06/188 June 2018 CESSATION OF FELISA PALMER AS A PSC

View Document

08/06/188 June 2018 CESSATION OF CATRINA PAGE AS A PSC

View Document

08/06/188 June 2018 CESSATION OF SHONA MARY MCCARTHY AS A PSC

View Document

08/06/188 June 2018 CESSATION OF LIAM JOSEPH NAUGHTON AS A PSC

View Document

08/06/188 June 2018 CESSATION OF SANDRA ELIZABETH GREEN AS A PSC

View Document

08/06/188 June 2018 CESSATION OF ANGELA BHASEEN AS A PSC

View Document

08/06/188 June 2018 CESSATION OF CHRISTOPHER JOSEPH PAUL AS A PSC

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA BHASEEN

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOSEPH PAUL

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA ELIZABETH GREEN

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MS SHONA MARY MCCARTHY / 02/03/2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

02/03/182 March 2018 CESSATION OF JOHN WASSELL AS A PSC

View Document

02/03/182 March 2018 CESSATION OF CATHERINE DIANE RALPH AS A PSC

View Document

02/03/182 March 2018 CESSATION OF ELISABETH KATHLEEN PUGH AS A PSC

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATRINA PAGE

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM JOSEPH NAUGHTON

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELISA PALMER

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR FELISA PALMER

View Document

09/10/179 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM THE WHEELHOUSE 72 BROAD STREET SALFORD M6 5BZ

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR SIMON JAMES GLINN

View Document

08/05/178 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030284420003

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR BRENDAN HYNES

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR LIAM JOSEPH NAUGHTON

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MS CATRINA PAGE

View Document

13/03/1713 March 2017 SECRETARY APPOINTED MS CATHERINE RALPH

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, SECRETARY SIMON GLINN

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW STRATFORD

View Document

28/09/1628 September 2016 SECRETARY APPOINTED MR SIMON GLINN

View Document

14/07/1614 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/162 March 2016 02/03/16 NO MEMBER LIST

View Document

22/01/1622 January 2016 SECOND FILING FOR FORM AP01

View Document

22/01/1622 January 2016 SECOND FILING FOR FORM AP01

View Document

22/01/1622 January 2016 SECOND FILING FOR FORM AP01

View Document

22/01/1622 January 2016 SECOND FILING FOR FORM AP01

View Document

22/01/1622 January 2016 SECOND FILING FOR FORM AP01

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR CAROL WHITEHEAD

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MS CAROL ANN WHITEHEAD

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MS FELISA PALMER

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MS SHONA MARY MCCARTHY

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MS ANGELA BHASEEN

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR BRENDAN HYNES

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CLEARY

View Document

31/03/1531 March 2015 02/03/15 NO MEMBER LIST

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 02/03/14 NO MEMBER LIST

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL FODEN

View Document

27/08/1327 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ALDER

View Document

25/03/1325 March 2013 02/03/13 NO MEMBER LIST

View Document

07/09/127 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 02/03/12 NO MEMBER LIST

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MS JENNIFER CLEARY

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL COCKTON

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW PATTINSON

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR KERENZA MCCLARNAN

View Document

03/03/113 March 2011 02/03/11 NO MEMBER LIST

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY TERRY LUDDINGTON

View Document

19/10/1019 October 2010 SECRETARY APPOINTED MR ANDREW COLIN STRATFORD

View Document

16/06/1016 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR PAUL JAMES FODEN

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERENZA MCCLARNAN / 03/03/2010

View Document

03/03/103 March 2010 02/03/10 NO MEMBER LIST

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PATTINSON / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAX ALDER / 03/03/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERENZA MCCLARNAN / 10/08/2009

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MR DANIEL COCKTON

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KERENZA MCCLARNAN / 30/04/2009

View Document

16/07/0916 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

02/03/092 March 2009 ANNUAL RETURN MADE UP TO 02/03/09

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / KERENZA HINES / 09/12/2008

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR TERENCE ROBINSON

View Document

02/06/082 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

05/03/085 March 2008 ANNUAL RETURN MADE UP TO 02/03/08

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 ANNUAL RETURN MADE UP TO 02/03/07

View Document

09/11/069 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 ANNUAL RETURN MADE UP TO 02/03/06

View Document

17/02/0617 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0617 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/069 January 2006 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/057 March 2005 ANNUAL RETURN MADE UP TO 02/03/05

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 SECRETARY RESIGNED

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 ANNUAL RETURN MADE UP TO 02/03/04

View Document

02/02/042 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 ANNUAL RETURN MADE UP TO 02/03/03

View Document

06/02/036 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/03/0214 March 2002 ANNUAL RETURN MADE UP TO 02/03/02

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/02/0128 February 2001 ANNUAL RETURN MADE UP TO 02/03/01

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: CHARLOTTE HOUSE 30 DUDLEY ROAD MANCHESTER M16 8DT

View Document

10/12/0010 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/04/0011 April 2000 ANNUAL RETURN MADE UP TO 02/03/00

View Document

07/07/997 July 1999 NEW SECRETARY APPOINTED

View Document

07/07/997 July 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 ANNUAL RETURN MADE UP TO 02/03/99

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/03/9812 March 1998 ANNUAL RETURN MADE UP TO 02/03/98

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 ANNUAL RETURN MADE UP TO 02/03/97

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 ANNUAL RETURN MADE UP TO 02/03/96

View Document

02/03/952 March 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