- Company Overview for CALLUM WALKER INTERIORS LIMITED (SC107498)
- Filing history for CALLUM WALKER INTERIORS LIMITED (SC107498)
- People for CALLUM WALKER INTERIORS LIMITED (SC107498)
- Charges for CALLUM WALKER INTERIORS LIMITED (SC107498)
- More for CALLUM WALKER INTERIORS LIMITED (SC107498)
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) |
---|---|---|---|
23 Jan 2025 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
19 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
18 Dec 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
19 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
03 Nov 2022 | TM02 | Termination of appointment of Sheila Walker as a secretary on 3 November 2022 | |
17 Aug 2022 | PSC04 | Change of details for Mr William Malcolm Walker as a person with significant control on 31 January 2022 | |
17 Aug 2022 | PSC07 | Cessation of Sheila Walker as a person with significant control on 31 January 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
02 Mar 2022 | AD01 | Registered office address changed from Thomson House Pitreavie Business Park Dunfermline Fife KY11 8UU Scotland to 18 18 North Street Glenrothes Fife KY7 5NA on 2 March 2022 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
12 Apr 2021 | AD01 | Registered office address changed from Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR to Thomson House Pitreavie Business Park Dunfermline Fife KY11 8UU on 12 April 2021 | |
12 Apr 2021 | CH01 | Director's details changed for Mrs Tracy Walker-Lewis on 12 April 2021 | |
12 Apr 2021 | PSC04 | Change of details for Mrs Sheila Walker as a person with significant control on 12 April 2021 | |
12 Apr 2021 | CH03 | Secretary's details changed for Mrs Sheila Walker on 12 April 2021 | |
12 Apr 2021 | PSC04 | Change of details for Mr William Malcolm Walker as a person with significant control on 12 April 2021 | |
12 Apr 2021 | CH01 | Director's details changed for Mr William Malcolm Walker on 12 April 2021 | |
18 Sep 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
25 Sep 2019 | MR04 | Satisfaction of charge 1 in full | |
16 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
14 Aug 2019 | CH01 | Director's details changed for Mrs Tracy Walker-Lewis on 14 August 2019 | |
14 Aug 2019 | PSC04 | Change of details for Mrs Sheila Walker as a person with significant control on 14 August 2019 |