AD01 |
Registered office address changed from C/O Clark Business Recovery Ltd, 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on Thursday 6th October 2022
filed on: 6th, October 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to C/O Clark Business Recovery Ltd, 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on Friday 30th September 2022
filed on: 30th, September 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 York Place Leeds LS1 2EY England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on Saturday 25th September 2021
filed on: 25th, September 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 72 Kingsway Bishop Auckland County Durham DL14 7JF to 26 York Place Leeds LS1 2EY on Tuesday 21st September 2021
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 16th September 2021.
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 16th September 2021
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th May 2019 to Wednesday 29th May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st May 2018 to Wednesday 30th May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 10th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th May 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 10th May 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 10th May 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 8th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 10th May 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 9th June 2014 from 28 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 9th June 2014 director's details were changed
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 2nd May 2014 from 72 Kingsway Bishop Auckland County Durham DL14 7JF England
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 10th May 2013 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 7th May 2013 from Unit 33 26 Longfield Road Bishop Auckland County Durham DL14 6XB United Kingdom
filed on: 7th, May 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed walker flooring & solutions LIMITEDcertificate issued on 18/05/12
filed on: 18th, May 2012
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 18th, May 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, May 2012
| incorporation
|
Free Download
(21 pages)
|