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)
24 May 2013 SH03 Purchase of own shares.
16 Apr 2013 TM02 Termination of appointment of Raymond Walker as a secretary
16 Apr 2013 AP01 Appointment of Mr Wayne Julian Abraham as a director
15 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
23 Jan 2013 AP03 Appointment of Mr Raymond Hector Walker as a secretary
16 Jan 2013 TM01 Termination of appointment of Raymond Walker as a director
16 Jan 2013 AP01 Appointment of Mr Daniel Anthony Marshall as a director
11 Dec 2012 TM01 Termination of appointment of George Miller as a director
02 Nov 2012 AA Accounts for a medium company made up to 31 March 2012
11 Sep 2012 CH01 Director's details changed for Raymond Hector Walker on 10 September 2012
03 May 2012 SH03 Purchase of own shares.
26 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
26 Mar 2012 CH01 Director's details changed for Pete Alan Maddox on 26 March 2012
26 Mar 2012 CH01 Director's details changed for Philip Andrew Webb on 26 March 2012
26 Mar 2012 CH01 Director's details changed for George Patrick Miller on 26 March 2012
26 Mar 2012 CH01 Director's details changed for Mr Steven Reginald Walker on 26 March 2012
14 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
13 Oct 2011 AA Accounts for a medium company made up to 31 March 2011
19 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
21 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
07 Apr 2011 CH01 Director's details changed for Raymond Hector Walker on 7 April 2011
07 Apr 2011 AP01 Appointment of Paul Stephen King as a director
07 Apr 2011 AP03 Appointment of Paul Stephen King as a secretary
07 Apr 2011 TM02 Termination of appointment of Douglas Hawes as a secretary
11 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders