- Company Overview for WALKER PRITCHARD LIMITED (03521559)
- Filing history for WALKER PRITCHARD LIMITED (03521559)
- People for WALKER PRITCHARD LIMITED (03521559)
- Charges for WALKER PRITCHARD LIMITED (03521559)
- More for WALKER PRITCHARD LIMITED (03521559)
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) |
---|---|---|---|
13 Dec 2000 | AA | Accounts for a small company made up to 31 July 2000 | |
08 Nov 2000 | 287 | Registered office changed on 08/11/00 from: 47 brunswick road gloucester GL1 1JS | |
08 Nov 2000 | 288c | Director's particulars changed | |
03 Apr 2000 | 363s | Return made up to 04/03/00; full list of members | |
10 Dec 1999 | AA | Accounts for a small company made up to 31 July 1999 | |
23 Mar 1999 | 363s |
Return made up to 04/03/99; full list of members
|
|
30 Oct 1998 | 225 |
Accounting reference date extended from 31/03/99 to 31/07/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAccounting reference date extended from 31/03/99 to 31/07/99 |
30 Oct 1998 | 287 |
Registered office changed on 30/10/98 from: 29 gay street bath BA1 2NT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 30/10/98 from: 29 gay street bath BA1 2NT |
20 Oct 1998 | 395 | Particulars of mortgage/charge | |
05 Aug 1998 | 287 | Registered office changed on 05/08/98 from: 16 churchill way cardiff CF1 4DX | |
28 May 1998 | 288a | New secretary appointed;new director appointed | |
19 May 1998 | 88(2)R | Ad 10/03/98--------- £ si 98@1=98 £ ic 2/100 | |
18 May 1998 | 288b | Secretary resigned | |
18 May 1998 | 288b | Director resigned | |
18 May 1998 | 288a | New director appointed | |
04 Mar 1998 | NEWINC | Incorporation |