Download leads from Nexok and grow your business. Find out more

Friends Walker Associates Limited

Documents

Total Documents79
Total Pages300

Filing History

11 January 2021Confirmation statement made on 28 December 2020 with no updates
21 December 2020Micro company accounts made up to 31 March 2020
9 January 2020Confirmation statement made on 28 December 2019 with no updates
8 July 2019Micro company accounts made up to 31 March 2019
10 January 2019Confirmation statement made on 28 December 2018 with no updates
29 August 2018Micro company accounts made up to 31 March 2018
15 January 2018Confirmation statement made on 28 December 2017 with no updates
5 December 2017Micro company accounts made up to 31 March 2017
5 December 2017Micro company accounts made up to 31 March 2017
4 January 2017Confirmation statement made on 28 December 2016 with updates
4 January 2017Confirmation statement made on 28 December 2016 with updates
19 December 2016Micro company accounts made up to 31 March 2016
19 December 2016Micro company accounts made up to 31 March 2016
30 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
30 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
23 September 2015Total exemption small company accounts made up to 31 March 2015
23 September 2015Total exemption small company accounts made up to 31 March 2015
13 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
13 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
11 December 2014Total exemption small company accounts made up to 31 March 2014
11 December 2014Total exemption small company accounts made up to 31 March 2014
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
8 October 2013Total exemption small company accounts made up to 31 March 2013
8 October 2013Total exemption small company accounts made up to 31 March 2013
2 January 2013Registered office address changed from C/O Wrights Nominees Ltd Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ United Kingdom on 2 January 2013
2 January 2013Annual return made up to 28 December 2012 with a full list of shareholders
2 January 2013Registered office address changed from C/O Wrights Nominees Ltd Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ United Kingdom on 2 January 2013
2 January 2013Annual return made up to 28 December 2012 with a full list of shareholders
2 January 2013Registered office address changed from C/O Wrights Nominees Ltd Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ United Kingdom on 2 January 2013
2 August 2012Total exemption small company accounts made up to 31 March 2012
2 August 2012Total exemption small company accounts made up to 31 March 2012
30 December 2011Registered office address changed from Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ on 30 December 2011
30 December 2011Annual return made up to 28 December 2011 with a full list of shareholders
30 December 2011Registered office address changed from Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ on 30 December 2011
30 December 2011Annual return made up to 28 December 2011 with a full list of shareholders
5 December 2011Total exemption small company accounts made up to 31 March 2011
5 December 2011Total exemption small company accounts made up to 31 March 2011
15 March 2011Annual return made up to 28 December 2010 with a full list of shareholders
15 March 2011Annual return made up to 28 December 2010 with a full list of shareholders
23 February 2011Total exemption small company accounts made up to 31 March 2010
23 February 2011Total exemption small company accounts made up to 31 March 2010
28 January 2011Registered office address changed from Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ United Kingdom on 28 January 2011
28 January 2011Registered office address changed from Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ United Kingdom on 28 January 2011
19 January 2011Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF on 19 January 2011
19 January 2011Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF on 19 January 2011
24 February 2010Annual return made up to 28 December 2009 with a full list of shareholders
24 February 2010Annual return made up to 28 December 2009 with a full list of shareholders
23 February 2010Director's details changed for Ian Walker on 1 January 2010
23 February 2010Director's details changed for Ian Walker on 1 January 2010
23 February 2010Director's details changed for Ian Walker on 1 January 2010
10 February 2010Appointment of Vivienne Walker as a director
10 February 2010Appointment of Vivienne Walker as a director
28 January 2010Total exemption small company accounts made up to 31 March 2009
28 January 2010Total exemption small company accounts made up to 31 March 2009
27 January 2009Return made up to 28/12/08; full list of members
27 January 2009Return made up to 28/12/08; full list of members
24 October 2008Total exemption small company accounts made up to 31 March 2008
24 October 2008Total exemption small company accounts made up to 31 March 2008
3 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
3 March 2008Resolutions
  • ELRES ‐ Elective resolution
3 March 2008Return made up to 28/12/07; full list of members
3 March 2008Return made up to 28/12/07; full list of members
26 February 2007Accounting reference date extended from 31/12/07 to 31/03/08
26 February 2007Accounting reference date extended from 31/12/07 to 31/03/08
6 February 2007Registered office changed on 06/02/07 from: kemp house 152-160 city road london EC1V 2NX
6 February 2007New director appointed
6 February 2007New director appointed
6 February 2007New secretary appointed
6 February 2007Ad 01/01/07--------- £ si 1@1=1 £ ic 1/2
6 February 2007Ad 01/01/07--------- £ si 1@1=1 £ ic 1/2
6 February 2007Registered office changed on 06/02/07 from: kemp house 152-160 city road london EC1V 2NX
6 February 2007New secretary appointed
12 January 2007Secretary resigned
12 January 2007Director resigned
12 January 2007Director resigned
12 January 2007Secretary resigned
28 December 2006Incorporation
28 December 2006Incorporation
Sign up now to grow your client base. Plans & Pricing