Total Documents | 76 |
---|
Total Pages | 337 |
---|
20 March 2023 | Unaudited abridged accounts made up to 30 September 2022 |
---|---|
10 March 2023 | Change of details for Mr Andrew Martin Stubbs as a person with significant control on 10 March 2023 |
10 March 2023 | Change of details for Mrs Fiona Mary George as a person with significant control on 10 March 2023 |
10 March 2023 | Confirmation statement made on 10 March 2023 with updates |
7 December 2022 | Change of details for Mrs Fiona Mary George as a person with significant control on 2 December 2022 |
7 December 2022 | Director's details changed for Mrs Fiona Mary George on 2 December 2022 |
30 June 2022 | Unaudited abridged accounts made up to 30 September 2021 |
10 March 2022 | Confirmation statement made on 10 March 2022 with updates |
30 June 2021 | Micro company accounts made up to 30 September 2020 |
10 March 2021 | Confirmation statement made on 10 March 2021 with updates |
28 September 2020 | Micro company accounts made up to 30 September 2019 |
10 March 2020 | Confirmation statement made on 10 March 2020 with updates |
10 December 2019 | Director's details changed for Mrs Fiona Mary George on 6 December 2019 |
10 December 2019 | Change of details for Mrs Fiona Mary George as a person with significant control on 6 December 2019 |
3 July 2019 | Unaudited abridged accounts made up to 30 September 2018 |
11 March 2019 | Confirmation statement made on 10 March 2019 with updates |
11 March 2019 | Change of details for Mr Andrew Martin Stubbs as a person with significant control on 9 March 2019 |
11 March 2019 | Director's details changed for Mr Andrew Martin Stubbs on 9 March 2019 |
2 July 2018 | Unaudited abridged accounts made up to 30 September 2017 |
12 March 2018 | Confirmation statement made on 10 March 2018 with updates |
12 March 2018 | Change of details for Mr Andrew Martin Stubbs as a person with significant control on 10 March 2018 |
12 March 2018 | Change of details for Mrs Fiona Mary George as a person with significant control on 10 March 2018 |
11 September 2017 | Director's details changed for Mrs Fiona Mary George on 11 September 2017 |
11 September 2017 | Director's details changed for Mrs Fiona Mary George on 11 September 2017 |
11 September 2017 | Registered office address changed from 15/16 Bond Street Wolverhampton West Midlands WV2 4AS to 19 Vine Mews Vine Street Evesham Worcs WR11 4RE on 11 September 2017 |
11 September 2017 | Registered office address changed from 15/16 Bond Street Wolverhampton West Midlands WV2 4AS to 19 Vine Mews Vine Street Evesham Worcs WR11 4RE on 11 September 2017 |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
8 June 2015 | Accounts for a dormant company made up to 30 September 2014 |
8 June 2015 | Accounts for a dormant company made up to 30 September 2014 |
9 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
8 April 2015 | Company name changed walker recovery LIMITED\certificate issued on 08/04/15
|
8 April 2015 | Company name changed walker recovery LIMITED\certificate issued on 08/04/15
|
14 March 2015 | Change of name notice |
14 March 2015 | Change of name notice |
12 March 2015 | Termination of appointment of Lois Downey as a director on 5 March 2015 |
12 March 2015 | Termination of appointment of Lois Downey as a director on 5 March 2015 |
12 March 2015 | Termination of appointment of Lois Downey as a director on 5 March 2015 |
4 March 2015 | Appointment of Mrs Fiona Mary George as a director on 3 March 2015 |
4 March 2015 | Appointment of Mr Andrew Martin Stubbs as a director on 3 March 2015 |
4 March 2015 | Appointment of Mrs Fiona Mary George as a director on 3 March 2015 |
4 March 2015 | Appointment of Mrs Fiona Mary George as a director on 3 March 2015 |
4 March 2015 | Appointment of Mr Andrew Martin Stubbs as a director on 3 March 2015 |
4 March 2015 | Appointment of Mr Andrew Martin Stubbs as a director on 3 March 2015 |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 |
31 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
27 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders |
27 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders |
11 September 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 |
11 September 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 |
3 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders |
3 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 |
27 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders |
27 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders |
27 April 2010 | Appointment of Lois Downey as a director |
27 April 2010 | Appointment of Lois Downey as a director |
14 April 2010 | Registered office address changed from 19 Vine Mews Vine Street Evesham Hereford & Worc WR11 4RE United Kingdom on 14 April 2010 |
14 April 2010 | Registered office address changed from 19 Vine Mews Vine Street Evesham Hereford & Worc WR11 4RE United Kingdom on 14 April 2010 |
15 March 2010 | Termination of appointment of Barbara Kahan as a director |
15 March 2010 | Termination of appointment of Barbara Kahan as a director |
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|