MORGAN WALKER LIMITED

06435088
BUTTERWORTH BARLOW HOUSE 10 DERBY STREET PRESCOT ENGLAND L34 3LG

Documents

Documents
Date Category Description Pages
21 Dec 2023 accounts Annual Accounts 9 Buy now
23 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 9 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 9 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2020 accounts Annual Accounts 10 Buy now
21 Dec 2020 officers Change of particulars for director (Mr Robert Stewart Welsh) 2 Buy now
21 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2019 accounts Annual Accounts 9 Buy now
31 Jan 2019 accounts Annual Accounts 9 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2017 accounts Annual Accounts 9 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2016 accounts Annual Accounts 8 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2016 accounts Annual Accounts 7 Buy now
22 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Mar 2016 annual-return Annual Return 3 Buy now
21 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
08 Dec 2014 annual-return Annual Return 3 Buy now
21 Nov 2014 officers Termination of appointment of director (David Robert Welsh) 1 Buy now
24 Sep 2014 accounts Annual Accounts 2 Buy now
17 Dec 2013 annual-return Annual Return 4 Buy now
04 Oct 2013 accounts Annual Accounts 2 Buy now
28 Nov 2012 annual-return Annual Return 4 Buy now
29 May 2012 accounts Annual Accounts 2 Buy now
12 Dec 2011 annual-return Annual Return 4 Buy now
19 Apr 2011 accounts Annual Accounts 3 Buy now
17 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Apr 2011 annual-return Annual Return 4 Buy now
12 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
28 Oct 2010 officers Appointment of secretary (Miss Hannah Louise Williams) 1 Buy now
28 Oct 2010 officers Termination of appointment of secretary (Gaynor Welsh) 1 Buy now
15 Feb 2010 annual-return Annual Return 5 Buy now
15 Feb 2010 officers Change of particulars for director (David Robert Welsh) 2 Buy now
15 Feb 2010 officers Change of particulars for director (Robert Stewart Welsh) 2 Buy now
03 Apr 2009 accounts Annual Accounts 2 Buy now
09 Mar 2009 annual-return Return made up to 22/11/08; full list of members 4 Buy now
05 Dec 2007 capital Ad 22/11/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
05 Dec 2007 accounts Accounting reference date extended from 30/11/08 to 31/03/09 1 Buy now
05 Dec 2007 officers Director resigned 1 Buy now
05 Dec 2007 officers Secretary resigned 1 Buy now
05 Dec 2007 officers New director appointed 1 Buy now
05 Dec 2007 officers New director appointed 1 Buy now
05 Dec 2007 officers New secretary appointed 1 Buy now
22 Nov 2007 incorporation Incorporation Company 12 Buy now