W&K PROPERTIES LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

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

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

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

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE MARY WALKER

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN WALKER

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM THE CUBE BARRACK ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE4 6DB

View Document

20/02/1820 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

22/06/1622 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044266480004

View Document

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044266480003

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

04/02/164 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

05/05/155 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

10/02/1510 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

04/01/144 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

12/09/1312 September 2013 SECRETARY APPOINTED MR THOMAS KIRK WALKER

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR THOMAS KIRK WALKER

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW WALKER

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD WILLIAM WALKER / 04/09/2013

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

09/05/139 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

08/02/138 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED DR RICHARD WILLIAM WALKER

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR DOMINIC KELLY

View Document

19/05/0919 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

31/08/0631 August 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 5 OSBORNE TERRACE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1SQ

View Document

16/05/0316 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0229 April 2002 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