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

Guest Walker Limited

Documents

Total Documents43
Total Pages276

Filing History

5 September 2023Confirmation statement made on 4 September 2023 with no updates
23 June 2023Total exemption full accounts made up to 30 September 2022
15 September 2022Confirmation statement made on 4 September 2022 with no updates
9 September 2022Notification of John Alexander Walker as a person with significant control on 8 September 2022
9 September 2022Notification of Helen Michele Walker as a person with significant control on 8 September 2022
8 September 2022Withdrawal of a person with significant control statement on 8 September 2022
21 June 2022Total exemption full accounts made up to 30 September 2021
11 January 2022Appointment of Mr Sean Gallagher as a director on 1 January 2022
10 September 2021Confirmation statement made on 4 September 2021 with no updates
29 June 2021Total exemption full accounts made up to 30 September 2020
10 May 2021Appointment of Ms Rowena Grace Elinor Rogers as a director on 7 May 2021
4 September 2020Confirmation statement made on 4 September 2020 with no updates
26 May 2020Micro company accounts made up to 30 September 2019
10 March 2020Appointment of Mrs Alison Janet Munro as a director on 10 March 2020
4 September 2019Confirmation statement made on 4 September 2019 with no updates
8 March 2019Micro company accounts made up to 30 September 2018
13 February 2019Satisfaction of charge 095022850001 in full
18 January 2019Appointment of Mrs Deborah Barton as a director on 18 January 2019
15 October 2018Satisfaction of charge 095022850002 in full
25 September 2018Registration of charge 095022850003, created on 25 September 2018
10 September 2018Confirmation statement made on 7 September 2018 with no updates
4 April 2018Total exemption full accounts made up to 30 September 2017
8 January 2018Registration of charge 095022850002, created on 2 January 2018
15 September 2017Confirmation statement made on 7 September 2017 with no updates
15 September 2017Confirmation statement made on 7 September 2017 with no updates
19 June 2017Accounts for a dormant company made up to 30 September 2016
19 June 2017Accounts for a dormant company made up to 30 September 2016
14 March 2017Previous accounting period shortened from 31 March 2017 to 30 September 2016
14 March 2017Previous accounting period shortened from 31 March 2017 to 30 September 2016
13 December 2016Accounts for a dormant company made up to 31 March 2016
13 December 2016Accounts for a dormant company made up to 31 March 2016
29 September 2016Registration of charge 095022850001, created on 27 September 2016
29 September 2016Registration of charge 095022850001, created on 27 September 2016
7 September 2016Confirmation statement made on 7 September 2016 with updates
7 September 2016Confirmation statement made on 7 September 2016 with updates
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
24 November 2015Director's details changed for Mrs Helen Michelle Walker on 24 November 2015
24 November 2015Registered office address changed from 48 Heworth Green York North Yorkshire YO31 7TQ England to 12a Shambles York York YO1 7LZ on 24 November 2015
24 November 2015Registered office address changed from 48 Heworth Green York North Yorkshire YO31 7TQ England to 12a Shambles York York YO1 7LZ on 24 November 2015
24 November 2015Director's details changed for Mrs Helen Michelle Walker on 24 November 2015
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing