Advanced company searchLink opens in new window

JANICE WALKER INTERIORS LIMITED

Company number 04694226

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 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
17 Oct 2023 PSC04 Change of details for Mrs. Janice Margaret Walker as a person with significant control on 16 October 2023
16 Oct 2023 CH01 Director's details changed for Mrs. Janice Margaret Walker on 16 October 2023
16 Oct 2023 PSC04 Change of details for Mrs. Janice Margaret Walker as a person with significant control on 16 October 2023
16 Oct 2023 CH01 Director's details changed for Mrs. Janice Margaret Walker on 16 October 2023
16 Oct 2023 AD01 Registered office address changed from 2 Walgate Park Driffield East Yorkshire YO25 5LL England to 43 Middle Street North Driffield East Yorkshire YO25 6SS on 16 October 2023
02 Jun 2023 AD01 Registered office address changed from Unit 7 Wolds Business Park Skerne Road Driffield East Yorkshire YO25 6AG England to 2 Walgate Park Driffield East Yorkshire YO25 5LL on 2 June 2023
22 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
05 Jan 2023 PSC04 Change of details for Mrs. Janice Margaret Walker as a person with significant control on 4 January 2023
05 Jan 2023 CH01 Director's details changed for Mrs. Janice Margaret Walker on 4 January 2023
19 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
28 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
16 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
09 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
22 May 2019 CH01 Director's details changed for Mrs. Janice Margaret Walker on 22 May 2019
22 May 2019 PSC04 Change of details for Mrs. Janice Margaret Walker as a person with significant control on 22 May 2019
10 May 2019 AA Total exemption full accounts made up to 31 December 2018
13 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
16 May 2018 AA Total exemption full accounts made up to 31 December 2017
13 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
19 Apr 2017 AA Total exemption full accounts made up to 31 December 2016