(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 3rd, October 2018
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 21st Aug 2018 - 555.00 GBP
filed on: 20th, September 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 20th, September 2018
| resolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 20th Jul 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 18th Jun 2017 - the day director's appointment was terminated
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Mon, 19th Jun 2017
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Sun, 18th Jun 2017 - the day secretary's appointment was terminated
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(TM02) Sun, 18th Jun 2017 - the day secretary's appointment was terminated
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 19th Jun 2017 new director was appointed.
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 18th Aug 2016. New Address: Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT. Previous address: 45-46 the Square Cumnock Ayrshire KA18 1BL
filed on: 18th, August 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 21st Oct 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 21st Oct 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 27th Oct 2014: 1500.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 8th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 21st Oct 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 22nd Oct 2013: 1500.00 GBP
capital
|
|
(AR01) Annual return drawn up to Sun, 21st Oct 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 17th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 21st Oct 2011 with full list of members
filed on: 2nd, November 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 21st Oct 2010 with full list of members
filed on: 27th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 15th, September 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 21st Oct 2009 with full list of members
filed on: 28th, October 2009
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 28th Oct 2009. Old Address: Synetic House Craigens Road Cumnock Ayrshire KA18 3BF
filed on: 28th, October 2009
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 28th Oct 2009 director's details were changed
filed on: 28th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 28th Oct 2009 director's details were changed
filed on: 28th, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 19th, November 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Tue, 21st Oct 2008 with shareholders record
filed on: 21st, October 2008
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/10/2007 to 30/04/2008
filed on: 28th, April 2008
| accounts
|
Free Download
(1 page)
|
(288b) On Fri, 16th Nov 2007 Director resigned
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 16th Nov 2007 Director resigned
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 25th Oct 2007 with shareholders record
filed on: 25th, October 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Thu, 25th Oct 2007 with shareholders record
filed on: 25th, October 2007
| annual return
|
Free Download
(3 pages)
|
(288a) On Wed, 24th Oct 2007 New director appointed
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 24th Oct 2007 New director appointed
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 24th Oct 2007 New director appointed
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 24th Oct 2007 New director appointed
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed r walker properties LIMITEDcertificate issued on 17/10/07
filed on: 17th, October 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed r walker properties LIMITEDcertificate issued on 17/10/07
filed on: 17th, October 2007
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Oct 2006
filed on: 9th, August 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Oct 2006
filed on: 9th, August 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Tue, 5th Dec 2006 with shareholders record
filed on: 5th, December 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Tue, 5th Dec 2006 with shareholders record
filed on: 5th, December 2006
| annual return
|
Free Download
(3 pages)
|
(288a) On Fri, 4th Nov 2005 New director appointed
filed on: 4th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 4th Nov 2005 New director appointed
filed on: 4th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 4th Nov 2005 New secretary appointed
filed on: 4th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 4th Nov 2005 New secretary appointed
filed on: 4th, November 2005
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1498 shares on Mon, 31st Oct 2005. Value of each share 1 £, total number of shares: 1500.
filed on: 4th, November 2005
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/11/05 from: synetic house thistle business park south craigens road cumnock KA18 3BF
filed on: 4th, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/11/05 from: synetic house thistle business park south craigens road cumnock KA18 3BF
filed on: 4th, November 2005
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 1498 shares on Mon, 31st Oct 2005. Value of each share 1 £, total number of shares: 1500.
filed on: 4th, November 2005
| capital
|
Free Download
(2 pages)
|
(288b) On Wed, 26th Oct 2005 Director resigned
filed on: 26th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 26th Oct 2005 Secretary resigned
filed on: 26th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 26th Oct 2005 Secretary resigned
filed on: 26th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 26th Oct 2005 Director resigned
filed on: 26th, October 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2005
| incorporation
|
Free Download
(16 pages)
|