WALKER SIMPSON ARCHITECTS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Director's details changed for Mr John Anthony Walker on 2025-06-05

View Document

05/06/255 June 2025 Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL United Kingdom to Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 2025-06-05

View Document

05/06/255 June 2025 Change of details for Mr John Anthony Walker as a person with significant control on 2025-06-05

View Document

21/05/2521 May 2025 Director's details changed for Mr John Anthony Walker on 2025-05-01

View Document

21/05/2521 May 2025 Change of details for Mr John Anthony Walker as a person with significant control on 2025-05-01

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

21/05/2521 May 2025 Registered office address changed from 5th Floor 33 Piccadilly Manchester Lancashire M1 1LQ to C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 2025-05-21

View Document

21/05/2521 May 2025 Secretary's details changed for Joanne Walker on 2025-05-01

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY WALKER / 01/02/2016

View Document

08/06/168 June 2016 SECRETARY'S CHANGE OF PARTICULARS / JOANNE WALKER / 01/02/2016

View Document

08/06/168 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY WALKER / 13/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 4TH FLOOR 20 DALE STREET MANCHESTER LANCASHIRE M1 1EZ

View Document

30/09/0430 September 2004 £ SR 5@1 01/04/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: ST JAMES'S BUILDING OXFORD STREET MANCHESTER LANCASHIRE M1 6EJ

View Document

04/05/014 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

10/11/9910 November 1999 REGISTERED OFFICE CHANGED ON 10/11/99 FROM: 3 WESTMORLAND ROAD MANCHESTER LANCASHIRE M20 2UB

View Document

13/05/9913 May 1999 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