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

Ed Walker Racing Ltd

Documents

Total Documents74
Total Pages457

Filing History

13 March 2024Appointment of Mrs Camilla Alice Walker as a director on 12 March 2024
20 June 2023Total exemption full accounts made up to 30 September 2022
2 April 2023Confirmation statement made on 29 March 2023 with no updates
30 June 2022Total exemption full accounts made up to 30 September 2021
26 April 2022Registration of charge 072865960003, created on 14 April 2022
8 April 2022Confirmation statement made on 29 March 2022 with no updates
20 July 2021Total exemption full accounts made up to 30 September 2020
9 April 2021Confirmation statement made on 29 March 2021 with no updates
23 September 2020Total exemption full accounts made up to 30 September 2019
1 May 2020Registration of charge 072865960002, created on 30 April 2020
5 April 2020Confirmation statement made on 29 March 2020 with no updates
11 April 2019Confirmation statement made on 29 March 2019 with updates
11 April 2019Director's details changed for Edward Charles Deverill Walker on 29 March 2019
22 February 2019Total exemption full accounts made up to 30 September 2018
15 February 2019Director's details changed for Edward Charles Deverill Walker on 15 February 2019
14 June 2018Total exemption full accounts made up to 30 September 2017
11 April 2018Confirmation statement made on 29 March 2018 with no updates
10 April 2018Registered office address changed from 80 Commercial End Swaffham Bulbeck Cambridge CB25 0NE to Kingsdown Stables Upper Lambourn Hungerford RG17 8QX on 10 April 2018
28 June 2017Total exemption small company accounts made up to 30 September 2016
28 June 2017Total exemption small company accounts made up to 30 September 2016
18 April 2017Confirmation statement made on 29 March 2017 with updates
18 April 2017Confirmation statement made on 29 March 2017 with updates
22 June 2016Total exemption small company accounts made up to 30 September 2015
22 June 2016Total exemption small company accounts made up to 30 September 2015
29 March 2016Director's details changed for Edward Charles Deverill Walker on 1 December 2015
29 March 2016Director's details changed for Edward Charles Deverill Walker on 1 December 2015
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
31 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
31 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
23 June 2015Total exemption small company accounts made up to 30 September 2014
23 June 2015Total exemption small company accounts made up to 30 September 2014
20 July 2014Director's details changed for Edward Charles Deverill Walker on 1 January 2014
20 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
20 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
20 July 2014Director's details changed for Edward Charles Deverill Walker on 1 January 2014
20 July 2014Director's details changed for Edward Charles Deverill Walker on 1 January 2014
12 June 2014Total exemption small company accounts made up to 30 September 2013
12 June 2014Total exemption small company accounts made up to 30 September 2013
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
24 June 2013Director's details changed for Edward Charles Deverill Walker on 1 January 2013
24 June 2013Director's details changed for Edward Charles Deverill Walker on 1 January 2013
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
24 June 2013Director's details changed for Edward Charles Deverill Walker on 1 January 2013
18 June 2013Registration of charge 072865960001
18 June 2013Registration of charge 072865960001
13 June 2013Total exemption small company accounts made up to 30 September 2012
13 June 2013Total exemption small company accounts made up to 30 September 2012
2 August 2012Director's details changed for Edward Charles Deverill Walker on 1 July 2012
2 August 2012Director's details changed for Edward Charles Deverill Walker on 1 July 2012
2 August 2012Director's details changed for Edward Charles Deverill Walker on 1 July 2012
24 June 2012Annual return made up to 16 June 2012 with a full list of shareholders
24 June 2012Annual return made up to 16 June 2012 with a full list of shareholders
16 March 2012Total exemption full accounts made up to 30 September 2011
16 March 2012Total exemption full accounts made up to 30 September 2011
2 August 2011Current accounting period extended from 30 June 2011 to 30 September 2011
2 August 2011Current accounting period extended from 30 June 2011 to 30 September 2011
20 June 2011Director's details changed for Edward Charles Deverill Walker on 1 January 2011
20 June 2011Director's details changed for Edward Charles Deverill Walker on 1 January 2011
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders
20 June 2011Director's details changed for Edward Charles Deverill Walker on 1 January 2011
17 June 2010Termination of appointment of London Law Secretarial Limited as a secretary
17 June 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 17 June 2010
17 June 2010Appointment of Edward Charles Deverill Walker as a director
17 June 2010Appointment of Gillian Walker as a secretary
17 June 2010Appointment of Gillian Walker as a secretary
17 June 2010Termination of appointment of John Cowdry as a director
17 June 2010Appointment of Edward Charles Deverill Walker as a director
17 June 2010Termination of appointment of John Cowdry as a director
17 June 2010Termination of appointment of London Law Secretarial Limited as a secretary
17 June 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 17 June 2010
16 June 2010Incorporation
16 June 2010Incorporation
Sign up now to grow your client base. Plans & Pricing