WALKER PIPEWORK SERVICES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Director's details changed for Jack Smeaton Clink on 2025-02-27

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

08/04/258 April 2025 Director's details changed for Jack Smeaton Clink on 2025-02-27

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-04-30

View Document

27/06/2427 June 2024 Satisfaction of charge 1 in full

View Document

27/06/2427 June 2024 Satisfaction of charge 2 in full

View Document

25/06/2425 June 2024 Registration of charge 027050100003, created on 2024-06-25

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD CLINK

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR PETER SMEATON CLINK / 08/04/2017

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

06/02/156 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/11/128 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/04/1216 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED EDWARD JAMES CLINK

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD CLINK

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON HILLARY CLINK / 08/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SMEATON CLINK / 08/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK SMEATON CLINK / 08/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES CLINK / 13/03/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/04/0114 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 08/04/00; CHANGE OF MEMBERS

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 08/04/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 08/04/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

22/04/9422 April 1994 RETURN MADE UP TO 08/04/94; FULL LIST OF MEMBERS

View Document

19/12/9319 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 08/04/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9222 June 1992 S369(4) SHT NOTICE MEET 14/06/92

View Document

22/06/9222 June 1992 Resolutions

View Document

22/06/9222 June 1992 Resolutions

View Document

04/06/924 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/04/9214 April 1992 SECRETARY RESIGNED

View Document

08/04/928 April 1992 Incorporation

View Document

08/04/928 April 1992 Incorporation

View Document

08/04/928 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information