A WALKER UPVC LIMITED
Status | ACTIVE |
Company No. | 04170938 |
Category | Private Limited Company |
Incorporated | 01 Mar 2001 |
Age | 23 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
A WALKER UPVC LIMITED is an active private limited company with number 04170938. It was incorporated 23 years, 2 months, 20 days ago, on 01 March 2001. The company address is 13-15 High Street, Witney, OX28 6HW, Oxon, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 12 Mar 2024
Action Date: 28 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-28
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 10 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 02 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Address
Type: AD01
Old address: 114 High Street Witney Oxfordshire OX28 6HT
New address: 13-15 High Street Witney Oxon OX28 6HW
Change date: 2018-06-06
Documents
Confirmation statement with updates
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 21 Feb 2018
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-15
Officer name: Mr Edward Alan Walker
Documents
Change to a person with significant control
Date: 21 Feb 2018
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Edward Alan Walker
Change date: 2017-12-15
Documents
Change person secretary company with change date
Date: 21 Feb 2018
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-12-15
Officer name: Mr Edward Alan Walker
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 14 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward Alan Walker
Change date: 2017-02-28
Documents
Change person director company with change date
Date: 14 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-28
Officer name: Malcolm Patrick Mcintosh
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Capital name of class of shares
Date: 29 Nov 2010
Category: Capital
Type: SH08
Documents
Resolution
Date: 29 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gill walker
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/05; full list of members
Documents
Legacy
Date: 06 Apr 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Apr 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 21/03/05 from: wittas house two rivers station lane witney oxfordshire OX28 4BL
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Resolution
Date: 08 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/02; full list of members
Documents
Legacy
Date: 31 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 May 2001
Category: Address
Type: 287
Description: Registered office changed on 03/05/01 from: wittas house two rivers station lane witney oxfordshire OX28 4BL
Documents
Legacy
Date: 03 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 07/03/01--------- £ si 198@1=198 £ ic 2/200
Documents
Legacy
Date: 14 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 13/03/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
Documents
Some Companies
3 SAWLEY AVENUE,BURNLEY,BB12 7QD
Number: | 04322887 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAIGMORE COTTAGE,CALLANDER,FK18 8NA
Number: | SC531077 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | SL000036 |
Status: | ACTIVE |
Category: | Limited Partnership |
3 5 ENNISMORE GARDENS,LONDON,SW7 1NL
Number: | 09465680 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LIGHTFOOT GROVE,BASINGSTOKE,RG21 3HU
Number: | 10303492 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ASSEMBLY SQUARE,CARDIFF,CF10 4PL
Number: | 08100909 |
Status: | ACTIVE |
Category: | Private Limited Company |