- Company Overview for STEVE WALKER ASSOCIATES (UK) LIMITED (05407904)
- Filing history for STEVE WALKER ASSOCIATES (UK) LIMITED (05407904)
- People for STEVE WALKER ASSOCIATES (UK) LIMITED (05407904)
- Charges for STEVE WALKER ASSOCIATES (UK) LIMITED (05407904)
- Insolvency for STEVE WALKER ASSOCIATES (UK) LIMITED (05407904)
- More for STEVE WALKER ASSOCIATES (UK) LIMITED (05407904)
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) |
---|---|---|---|
03 Apr 2012 | CH03 | Secretary's details changed for Mrs Jade Elise Walker on 26 September 2011 | |
03 Apr 2012 | CH01 | Director's details changed for Mrs Jade Elise Walker on 26 September 2011 | |
03 Apr 2012 | CH01 | Director's details changed for Mr Steven Kevin Walker on 26 September 2011 | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
01 Apr 2011 | CH03 | Secretary's details changed for Mrs Jade Elise Walker on 3 March 2011 | |
01 Apr 2011 | CH01 | Director's details changed for Mr Steven Kevin Walker on 3 March 2011 | |
01 Apr 2011 | CH01 | Director's details changed for Mrs Jade Elise Walker on 3 March 2011 | |
12 Jan 2011 | SH06 |
Cancellation of shares. Statement of capital on 12 January 2011
|
|
10 Jan 2011 | SH03 | Purchase of own shares. | |
16 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Jun 2010 | AP01 | Appointment of Paul Robert Sturgeon as a director | |
02 Jun 2010 | AD01 | Registered office address changed from Cliff House 9 Church Hill Birstall Leicester LE4 4DN on 2 June 2010 | |
17 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Apr 2009 | 363a | Return made up to 30/03/09; full list of members | |
31 Mar 2009 | 288c | Secretary's change of particulars / jade overton / 11/09/2007 | |
31 Mar 2009 | 288c | Director's change of particulars / steven walker / 02/07/2008 | |
31 Mar 2009 | 288c | Director's change of particulars / jade walker / 02/07/2008 | |
23 Feb 2009 | 287 | Registered office changed on 23/02/2009 from beaumont enterprise centre 72 boston road leicester leicestershire LE4 1HB | |
15 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 May 2008 | 363a | Return made up to 30/03/08; full list of members | |
28 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |