Advanced company searchLink opens in new window

ASTON WALKER DEVELOPMENTS LIMITED

Company number 11726908

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 4
01 Mar 2021 TM01 Termination of appointment of James Robert Milmore as a director on 1 March 2021
18 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-17
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