WALKER DEVELOPMENTS (YORKSHIRE) LIMITED
Company number 06859023
- Company Overview for WALKER DEVELOPMENTS (YORKSHIRE) LIMITED (06859023)
- Filing history for WALKER DEVELOPMENTS (YORKSHIRE) LIMITED (06859023)
- People for WALKER DEVELOPMENTS (YORKSHIRE) LIMITED (06859023)
- Charges for WALKER DEVELOPMENTS (YORKSHIRE) LIMITED (06859023)
- More for WALKER DEVELOPMENTS (YORKSHIRE) LIMITED (06859023)
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 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
10 Apr 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
26 Mar 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
15 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
02 Apr 2012 | CH01 | Director's details changed for Jeremy Marcus Walker on 7 June 2011 | |
16 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Jan 2011 | AP03 | Appointment of Mrs Gillian Lea Walker as a secretary | |
10 Jan 2011 | TM02 | Termination of appointment of Donna Walker as a secretary | |
19 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Jeremy Marcus Walker on 28 February 2010 | |
17 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 May 2009 | 288a | Secretary appointed donna jayne walker | |
08 May 2009 | 288a | Director appointed jeremy marcus walker | |
08 May 2009 | 225 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 | |
08 May 2009 | 88(2) | Ad 25/03/09\gbp si 99@1=99\gbp ic 1/100\ | |
31 Mar 2009 | 288b | Appointment terminated director barbara kahan | |
25 Mar 2009 | NEWINC | Incorporation |