WALKERS WAY MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Confirmation statement made on 2025-08-13 with no updates |
| 11/09/2511 September 2025 New | Accounts for a dormant company made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 26/09/2426 September 2024 | Micro company accounts made up to 2023-12-31 |
| 23/09/2423 September 2024 | Confirmation statement made on 2024-08-13 with updates |
| 13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
| 13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
| 12/04/2412 April 2024 | Micro company accounts made up to 2022-12-31 |
| 02/04/242 April 2024 | Registered office address changed from C/O Chamberlains Ground Floor, 5 the Pavilions Cranmore Drive, Shirley Solihull B90 4SB United Kingdom to Kings Nordley Farm We Build It - Kings Nordley Farm Kings Nordley Bridgnorth Shropshire WV15 6EU on 2024-04-02 |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 18/01/2418 January 2024 | Notification of David Paul Thompson as a person with significant control on 2024-01-18 |
| 18/01/2418 January 2024 | Termination of appointment of Karl Christian Fisher as a director on 2024-01-18 |
| 18/01/2418 January 2024 | Appointment of Mr David Paul Thompson as a director on 2024-01-18 |
| 18/01/2418 January 2024 | Termination of appointment of Claire Jones as a director on 2024-01-18 |
| 18/01/2418 January 2024 | Cessation of Fishface Cycles Limited as a person with significant control on 2024-01-18 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 11/09/2311 September 2023 | Confirmation statement made on 2023-08-13 with updates |
| 16/03/2316 March 2023 | Compulsory strike-off action has been discontinued |
| 16/03/2316 March 2023 | Compulsory strike-off action has been discontinued |
| 15/03/2315 March 2023 | Micro company accounts made up to 2021-12-31 |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 09/11/229 November 2022 | Registered office address changed from 8 Oakfield House 478 Station Road Dorridge Solihull B93 8HE United Kingdom to C/O Chamberlains Ground Floor, 5 the Pavilions Cranmore Drive, Shirley Solihull B90 4SB on 2022-11-09 |
| 09/11/229 November 2022 | Confirmation statement made on 2022-08-13 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 24/09/2124 September 2021 | Confirmation statement made on 2021-08-13 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 29/12/2029 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES |
| 24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
| 24/04/1724 April 2017 | CURRSHO FROM 31/08/2016 TO 31/12/2015 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 10/12/1510 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUE WATTON / 14/08/2015 |
| 14/08/1514 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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