WALKERS CURTAINS LTD

06740359
WALKER HOUSE 259 BROWNS LANE COVENTRY WEST MIDLANDS CV5 9EE

Documents

Documents
Date Category Description Pages
12 Mar 2024 accounts Annual Accounts 9 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2023 accounts Annual Accounts 9 Buy now
23 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 9 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2021 accounts Annual Accounts 9 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 9 Buy now
27 Nov 2019 officers Change of particulars for director (Mr Keith Walker) 2 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 8 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2018 officers Appointment of director (Mr Harry William Walker) 2 Buy now
27 Jun 2018 accounts Annual Accounts 8 Buy now
22 Nov 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2017 accounts Annual Accounts 8 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2016 accounts Annual Accounts 7 Buy now
01 Dec 2015 annual-return Annual Return 5 Buy now
09 Sep 2015 accounts Annual Accounts 7 Buy now
01 Dec 2014 annual-return Annual Return 5 Buy now
24 Sep 2014 accounts Annual Accounts 7 Buy now
02 Dec 2013 annual-return Annual Return 5 Buy now
23 Sep 2013 accounts Annual Accounts 13 Buy now
03 Dec 2012 annual-return Annual Return 5 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
16 Dec 2011 annual-return Annual Return 5 Buy now
21 Jun 2011 accounts Annual Accounts 7 Buy now
17 Nov 2010 annual-return Annual Return 5 Buy now
17 Nov 2010 address Move Registers To Sail Company 1 Buy now
17 Nov 2010 address Change Sail Address Company 1 Buy now
06 Oct 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Aug 2010 accounts Annual Accounts 5 Buy now
30 Nov 2009 annual-return Annual Return 4 Buy now
30 Nov 2009 officers Change of particulars for secretary (Lorraine Fowler) 1 Buy now
30 Nov 2009 officers Change of particulars for director (Keith Walker) 2 Buy now
08 Dec 2008 officers Secretary appointed lorraine fowler 2 Buy now
08 Dec 2008 capital Ad 06/11/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
06 Nov 2008 address Registered office changed on 06/11/2008 from 4 park road moseley birmingham west midlands B13 8AB 1 Buy now
06 Nov 2008 officers Director appointed keith walker 4 Buy now
06 Nov 2008 officers Appointment terminated director vikki steward 1 Buy now
05 Nov 2008 officers Appointment terminated secretary creditreform (secretaries) LIMITED 1 Buy now
04 Nov 2008 incorporation Incorporation Company 14 Buy now