(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 11, 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) On October 6, 2022 new director was appointed.
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 11, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to December 31, 2020 (was March 31, 2021).
filed on: 28th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 11, 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 11, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 11, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 11, 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 10 Robert Leonard Industrial Estate Stock Road Southend on Sea Essex SS2 5QD. Change occurred on November 2, 2017. Company's previous address: 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY England.
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 11, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 11, 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY. Change occurred on December 10, 2015. Company's previous address: Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD.
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 11, 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 11, 2015 director's details were changed
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 11, 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 11, 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on March 6, 2013. Old Address: Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL United Kingdom
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 11, 2012
filed on: 12th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2012
filed on: 31st, January 2012
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed walker essex LIMITEDcertificate issued on 22/07/11
filed on: 22nd, July 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on July 15, 2011 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 22nd, July 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2011
| incorporation
|
Free Download
(26 pages)
|