- Company Overview for WILLIAM WALKER TRANSPORT LIMITED (SC226625)
- Filing history for WILLIAM WALKER TRANSPORT LIMITED (SC226625)
- People for WILLIAM WALKER TRANSPORT LIMITED (SC226625)
- Charges for WILLIAM WALKER TRANSPORT LIMITED (SC226625)
- More for WILLIAM WALKER TRANSPORT LIMITED (SC226625)
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 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
|
|
11 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
03 Jun 2011 | 466(Scot) | Alterations to floating charge 2 | |
17 May 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
05 Jan 2011 | AR01 | Annual return made up to 28 December 2010 with full list of shareholders | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 May 2010 | AD01 | Registered office address changed from 269 Holburn Street Aberdeen AB10 7FL on 10 May 2010 | |
21 Jan 2010 | AR01 | Annual return made up to 28 December 2009 with full list of shareholders | |
21 Jan 2010 | CH04 | Secretary's details changed for Mcal Corporate Trustee Co Limited on 1 October 2009 | |
21 Jan 2010 | CH01 | Director's details changed for Margaret Hutton Walker on 1 October 2009 | |
21 Jan 2010 | CH01 | Director's details changed for James Walker on 1 October 2009 | |
21 Jan 2010 | CH01 | Director's details changed for William Walker on 1 October 2009 | |
21 Jan 2010 | CH01 | Director's details changed for Patricia Walker on 1 October 2009 | |
24 Aug 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
13 Aug 2009 | 288b | Appointment terminated secretary cohen & co | |
13 Aug 2009 | 288a | Secretary appointed mcal corporate trustee co LIMITED |