Advanced company searchLink opens in new window

JAMES WALKER TEXTILES LIMITED

Company number 06382867

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)
09 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
11 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 147,601
19 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
18 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
02 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011
10 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
10 Dec 2010 AD03 Register(s) moved to registered inspection location
10 Dec 2010 AD02 Register inspection address has been changed
19 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
18 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for James Philip Sutcliffe Walker on 18 December 2009
20 Jul 2009 AA Accounts for a small company made up to 31 January 2009
14 May 2009 288b Appointment terminated director and secretary andrew robinson
14 May 2009 288a Secretary appointed julian bond
26 Mar 2009 225 Accounting reference date extended from 30/09/2008 to 31/01/2009
28 Dec 2008 SA Statement of affairs
28 Dec 2008 88(2) Capitals not rolled up
28 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
09 Dec 2008 363a Return made up to 24/11/08; full list of members
28 Nov 2008 123 Gbp nc 1000/147601\14/07/08
08 Nov 2007 287 Registered office changed on 08/11/07 from: dte house, hollins mount unsworth bury lancashire BL9 8AT
11 Oct 2007 288a New director appointed
11 Oct 2007 288a New secretary appointed;new director appointed