AP01 |
New director was appointed on 22nd January 2024
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed walton bourke properties LIMITEDcertificate issued on 22/12/23
filed on: 22nd, December 2023
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, December 2023
| change of name
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 24th January 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th January 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 24th January 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th January 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th March 2014: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from , 3 Holywell Avenue, Whitley Bay, NE26 3AH, England on 3rd May 2013
filed on: 3rd, May 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st January 2014 to 31st December 2013
filed on: 28th, January 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, January 2013
| incorporation
|
|