- Company Overview for ASTON WALKER DEVELOPMENTS LIMITED (11726908)
- Filing history for ASTON WALKER DEVELOPMENTS LIMITED (11726908)
- People for ASTON WALKER DEVELOPMENTS LIMITED (11726908)
- Charges for ASTON WALKER DEVELOPMENTS LIMITED (11726908)
- More for ASTON WALKER DEVELOPMENTS LIMITED (11726908)
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) |
---|---|---|---|
14 Feb 2025 | CH01 | Director's details changed for Mr Nathan Walker on 13 February 2025 | |
14 Feb 2025 | PSC04 | Change of details for Mr Nathan Walker as a person with significant control on 13 February 2025 | |
16 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
23 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
08 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
29 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 1 April 2023
|
|
21 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
24 Feb 2022 | MR01 | Registration of charge 117269080001, created on 24 February 2022 | |
28 Oct 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 March 2022 | |
25 Oct 2021 | CH01 | Director's details changed for Mr Nathan Walker on 25 October 2021 | |
11 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
03 Mar 2021 | PSC07 | Cessation of James Robert Milmore as a person with significant control on 1 March 2021 | |
02 Mar 2021 | AD01 | Registered office address changed from Unit 3, Mayfair House Redburn Road Newcastle upon Tyne NE5 1NB United Kingdom to Unit F2 1 and 2 Ybn Building Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ on 2 March 2021 | |
01 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 March 2021
|
|
01 Mar 2021 | TM01 | Termination of appointment of James Robert Milmore as a director on 1 March 2021 | |
18 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
08 Jul 2020 | AA01 | Current accounting period shortened from 31 December 2020 to 30 September 2020 | |
06 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 13 December 2019 with no updates |