S & B WALKER PROPERTIES LIMITED

05418159
2 UNICORN HILL REDDITCH WORCESTERSHIRE B97 4QN

Documents

Documents
Date Category Description Pages
24 May 2022 gazette Gazette Dissolved Compulsory 1 Buy now
16 May 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
14 Jun 2019 officers Termination of appointment of director (Henry Carroll Hunter) 1 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2019 officers Termination of appointment of secretary (Jerrom Secretarial Services Limited) 2 Buy now
15 Apr 2019 officers Appointment of director (Mrs Nicolette Yvonne Walker) 2 Buy now
05 Apr 2019 officers Termination of appointment of director (Nicollette Yvonne Walker) 1 Buy now
19 Mar 2019 officers Appointment of director (Mr Henry Carroll Hunter) 2 Buy now
11 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
22 Jan 2019 annual-return Annual Return 19 Buy now
22 Jan 2019 annual-return Annual Return 19 Buy now
22 Jan 2019 annual-return Annual Return 19 Buy now
22 Jan 2019 annual-return Annual Return 19 Buy now
22 Jan 2019 accounts Annual Accounts 2 Buy now
22 Jan 2019 accounts Annual Accounts 2 Buy now
22 Jan 2019 accounts Annual Accounts 2 Buy now
22 Jan 2019 accounts Annual Accounts 2 Buy now
22 Jan 2019 accounts Annual Accounts 2 Buy now
22 Jan 2019 accounts Annual Accounts 2 Buy now
22 Jan 2019 restoration Administrative Restoration Company 3 Buy now
28 Feb 2018 restoration Bona Vacantia Company 1 Buy now
19 Nov 2013 gazette Gazette Dissolved Compulsary 1 Buy now
06 Aug 2013 gazette Gazette Notice Compulsary 1 Buy now
19 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Feb 2013 accounts Annual Accounts 3 Buy now
18 Feb 2013 accounts Annual Accounts 3 Buy now
18 Feb 2013 accounts Annual Accounts 3 Buy now
29 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
06 Jul 2012 annual-return Annual Return 14 Buy now
06 Dec 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Dec 2011 annual-return Annual Return 14 Buy now
05 Dec 2011 officers Appointment of corporate secretary (Jerrom Secretarial Services Limited) 3 Buy now
05 Dec 2011 officers Termination of appointment of secretary (Cahinia Accountancy & Business Advisory Service Limited) 2 Buy now
05 Dec 2011 officers Termination of appointment of director (Ernest Nmerukini) 2 Buy now
04 Jun 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 May 2011 gazette Gazette Notice Compulsary 1 Buy now
16 Jun 2010 annual-return Annual Return 5 Buy now
16 Jun 2010 officers Change of particulars for corporate secretary (Cahinia Accountancy & Business Advisory Service Limited) 2 Buy now
14 Apr 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Apr 2010 accounts Annual Accounts 4 Buy now
06 Apr 2010 gazette Gazette Notice Compulsary 1 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
19 Jan 2010 annual-return Annual Return 4 Buy now
12 Jun 2009 officers Director's change of particulars / ernest nmerukini / 11/06/2009 1 Buy now
12 Jun 2009 officers Director's change of particulars / nicollette walker / 11/06/2009 1 Buy now
12 Jun 2009 annual-return Return made up to 08/04/07; full list of members 4 Buy now
05 Mar 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Mar 2009 accounts Annual Accounts 4 Buy now
28 Feb 2009 mortgage Particulars of a mortgage or charge/co charles/extend / charge no: 2 5 Buy now
03 Feb 2009 gazette Gazette Notice Compulsary 1 Buy now
04 Mar 2008 accounts Annual Accounts 4 Buy now
19 Feb 2007 accounts Annual Accounts 4 Buy now
12 Jun 2006 annual-return Return made up to 08/04/06; full list of members 7 Buy now
03 Apr 2006 address Registered office changed on 03/04/06 from: 121 kent road, wednesbury, sandwell, WS10 0SN 1 Buy now
27 Feb 2006 officers New director appointed 1 Buy now
27 Feb 2006 address Registered office changed on 27/02/06 from: 337-339 soho road, handsworth, birmingham, west midlands B21 9SD 1 Buy now
29 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
26 Oct 2005 capital Ad 17/10/05-17/10/05 £ si 2@2=4 £ ic 1/5 2 Buy now
26 Oct 2005 officers Director's particulars changed 1 Buy now
26 Oct 2005 officers New secretary appointed 2 Buy now
16 Jun 2005 officers Director resigned 1 Buy now
16 Jun 2005 officers Secretary resigned 1 Buy now
20 May 2005 address Registered office changed on 20/05/05 from: @bizeer.com 3RD floor, 82, king street, manchester, M24WQ 1 Buy now
20 May 2005 officers New director appointed 2 Buy now
08 Apr 2005 incorporation Incorporation Company 12 Buy now