- Company Overview for A. HUGH WALKER (LEEDS) LIMITED (00345223)
- Filing history for A. HUGH WALKER (LEEDS) LIMITED (00345223)
- People for A. HUGH WALKER (LEEDS) LIMITED (00345223)
- Charges for A. HUGH WALKER (LEEDS) LIMITED (00345223)
- More for A. HUGH WALKER (LEEDS) LIMITED (00345223)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 24 November 2024 with updates | |
23 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with updates | |
24 Apr 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with updates | |
19 Oct 2022 | AD01 | Registered office address changed from 1 Wales Street Pontefract West Yorkshire WF8 4TF United Kingdom to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 19 October 2022 | |
19 Oct 2022 | CH01 | Director's details changed for Mr Jonathon Peter George Bickerdike on 19 October 2022 | |
19 Oct 2022 | CH01 | Director's details changed for Karen Bickerdike on 19 October 2022 | |
19 Oct 2022 | CH01 | Director's details changed for Mr Geoffrey Bickerdike on 19 October 2022 | |
14 Apr 2022 | AP01 | Appointment of Mr Geoffrey Bickerdike as a director on 31 March 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
02 Jun 2021 | AD01 | Registered office address changed from 1 Wales Street Pontefract West Yorkshire WF7 4TF England to 1 Wales Street Pontefract West Yorkshire WF8 4TF on 2 June 2021 | |
24 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
21 Sep 2020 | AD01 | Registered office address changed from Fourways Beeford Road Skipsea Brough Driffield East Yorkshire YO25 8th to 1 Wales Street Pontefract West Yorkshire WF7 4TF on 21 September 2020 | |
29 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
10 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
12 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |