- Company Overview for WALKER GALLERIES LIMITED (00210553)
- Filing history for WALKER GALLERIES LIMITED (00210553)
- People for WALKER GALLERIES LIMITED (00210553)
- Charges for WALKER GALLERIES LIMITED (00210553)
- More for WALKER GALLERIES LIMITED (00210553)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 May 2016 | AD01 | Registered office address changed from 6 Montpellier Gardens Harrogate North Yorkshire HG1 2TF to 13 Montpellier Parade Harrogate North Yorkshire HG1 2TJ on 26 May 2016 | |
20 Apr 2016 | CC04 | Statement of company's objects | |
20 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2016 | SH08 | Change of share class name or designation | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
23 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Oct 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
20 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
04 Oct 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
04 Oct 2011 | CH01 | Director's details changed for Shirley Walker on 4 October 2011 | |
04 Oct 2011 | CH01 | Director's details changed for Mr Ian Hubert Walker on 4 October 2011 | |
04 Oct 2011 | CH03 | Secretary's details changed for Mr Ian Hubert Walker on 4 October 2011 | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
22 Sep 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
22 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
22 Sep 2010 | CH03 | Secretary's details changed for Mr Ian Hubert Walker on 31 December 2009 | |
21 Sep 2010 | AD01 | Registered office address changed from 6 Montpellier Gardens Harrogate North Yorkshire HG1 2TF United Kingdom on 21 September 2010 | |
21 Sep 2010 | CH01 | Director's details changed for Shirley Walker on 31 December 2009 | |
21 Sep 2010 | AD02 | Register inspection address has been changed | |
21 Sep 2010 | CH01 | Director's details changed for Mr Ian Hubert Walker on 31 December 2009 |