Advanced company searchLink opens in new window

WALKER CONSTRUCTION (U.K.) LIMITED

Company number 00818974

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2017 AA Full accounts made up to 31 March 2017
07 Sep 2017 AP01 Appointment of Mr Kevin John Harry Hogwood as a director on 1 September 2017
07 Sep 2017 AP01 Appointment of Mr Darryl Keith Harvey as a director on 1 September 2017
07 Sep 2017 AP01 Appointment of Mr Martin Anthony Watts as a director on 1 September 2017
01 Jun 2017 AP03 Appointment of Mr Raymond Walker as a secretary on 22 May 2017
20 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
09 Mar 2017 AA Full accounts made up to 31 March 2016
07 Feb 2017 SH06 Cancellation of shares. Statement of capital on 24 March 2016
  • GBP 45,722
17 Oct 2016 MR04 Satisfaction of charge 18 in full
29 Apr 2016 SH03 Purchase of own shares.
08 Apr 2016 MR04 Satisfaction of charge 20 in full
08 Apr 2016 MR04 Satisfaction of charge 19 in full
29 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 46,222
29 Mar 2016 TM01 Termination of appointment of Daniel Anthony Marshall as a director on 29 February 2016
29 Jan 2016 AA Full accounts made up to 31 March 2015
22 Jun 2015 SH03 Purchase of own shares.
23 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 47,222
19 Feb 2015 TM01 Termination of appointment of Peter Alan Maddox as a director on 31 January 2015
03 Feb 2015 SH03 Purchase of own shares.
30 Dec 2014 AA Accounts for a medium company made up to 31 March 2014
18 Sep 2014 TM01 Termination of appointment of Wayne Julian Abraham as a director on 15 September 2014
22 Jul 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 30/06/2014
  • ANNOTATION Clarification allotment date 30/06/2014
09 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 45,731
  • ANNOTATION Clarification a second filed SH01 was registered on the 22/07/2014
  • ANNOTATION Clarification a second filed SH01 was registered on the 22/07/2014
18 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
01 Oct 2013 AA Accounts for a medium company made up to 31 March 2013