WALKER SMITH WAY LIMITED

First Floor, Lee House First Floor, Lee House, Manchester, M1 5JW, England
StatusACTIVE
Company No.07016439
CategoryPrivate Limited Company
Incorporated11 Sep 2009
Age14 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

WALKER SMITH WAY LIMITED is an active private limited company with number 07016439. It was incorporated 14 years, 8 months, 11 days ago, on 11 September 2009. The company address is First Floor, Lee House First Floor, Lee House, Manchester, M1 5JW, England.



Company Fillings

Accounts with accounts type dormant

Date: 01 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Sep 2023

Category: Address

Type: AD02

Old address: 58 Mosley Street Manchester M2 3HZ England

New address: 22 Chancery Lane London WC2A 1LS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Address

Type: AD01

Old address: 58 Mosley Street Manchester M2 3HZ England

New address: First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW

Change date: 2023-09-20

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Feb 2023

Category: Address

Type: AD02

Old address: 90 High Holborn London WC1V 6LJ England

New address: 58 Mosley Street Manchester M2 3HZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070164390012

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070164390013

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr Nils Ian Stoesser

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Ludlow Whitmore

Termination date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Sarah Comley

Change date: 2022-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-08

Officer name: Mrs Elizabeth Sarah Comley

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Louise Wilford

Termination date: 2022-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2020

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-11

Psc name: Slater & Gordon Uk Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-11

Officer name: Alison Louise Wilford

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: Neil Harper Turnbull

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Mar 2019

Category: Address

Type: AD03

New address: 90 High Holborn London WC1V 6LJ

Documents

View document PDF

Change sail address company with new address

Date: 11 Mar 2019

Category: Address

Type: AD02

New address: 90 High Holborn London WC1V 6LJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

Old address: 50 - 52 Chancery Lane London WC2A 1HL

Change date: 2019-03-11

New address: 58 Mosley Street Manchester M2 3HZ

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-30

Officer name: Alison Louise Wilford

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-30

Officer name: Kenneth John Fowlie

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Jun 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2018

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth John Fowlie

Change date: 2015-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2018

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-22

Psc name: Slater & Gordon Limited

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Slater & Gordon Uk Holdings Limited

Notification date: 2017-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Ludlow Whitmore

Appointment date: 2018-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 26 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2017

Action Date: 22 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-22

Charge number: 070164390013

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-03

Officer name: Kirsten Morrison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2016

Action Date: 27 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070164390012

Charge creation date: 2016-05-27

Documents

View document PDF

Resolution

Date: 01 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Angela Woods

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Sharples

Termination date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: David Cecil Rudd

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoff Robert Drake

Termination date: 2015-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-13

Old address: 26 Nicholas Street Chester Cheshire CH1 2PQ

New address: 50 - 52 Chancery Lane London WC2A 1HL

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jul 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-18

Officer name: Ms Kirsten Morrison

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Meghna Shetty

Termination date: 2015-05-22

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Brian Michael Dawson

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jonathan Clark

Termination date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Huw Ellis Davies

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Anthony Peter Britlin

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Harper Turnbull

Termination date: 2015-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Meghna Shetty

Appointment date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth John Fowlie

Appointment date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-30

Officer name: Mr Geoff Robert Drake

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Resolution

Date: 19 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 13 Feb 2015

Action Date: 07 Feb 2015

Category: Capital

Type: SH01

Capital : 53,200 GBP

Date: 2015-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gray Prestt

Documents

View document PDF

Resolution

Date: 28 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huw Humpreys

Documents

View document PDF

Resolution

Date: 11 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Huw Humpreys

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Harper Turnbull

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 17 May 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Michael Dawson

Change date: 2010-09-10

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Huw Gareth Humpreys

Change date: 2010-09-10

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Huw Gareth Humpreys

Change date: 2010-09-10

Documents

View document PDF

Change person secretary company

Date: 14 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-10

Officer name: Brian Michael Dawson

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-10

Officer name: Huw Gareth Humpreys

Documents

View document PDF


Some Companies

C K TECH SERVE LIMITED

56 FALLOWFIELD, BLURTON,STAFFORDSHIRE,ST3 3EJ

Number:05601690
Status:ACTIVE
Category:Private Limited Company

LILLIPUT PROPERTIES LTD

4 THE MEWS FARLEY CASTLE,READING,RG7 1XD

Number:10310436
Status:ACTIVE
Category:Private Limited Company

MACLAREN ASSET COMMERCIAL SOLUTIONS LIMITED

3 MACAULAY GARDENS,ABERDEEN,AB15 8FN

Number:SC547201
Status:ACTIVE
Category:Private Limited Company

PUB CRO LTD

82 ST. JOHN STREET,LONDON,EC1M 4JN

Number:09101459
Status:LIQUIDATION
Category:Private Limited Company

RSJ LIMITED

HIGHVIEW,WOOTTON,PO33 4NF

Number:00764297
Status:ACTIVE
Category:Private Limited Company

SENTRY FIRST CYBER SECURITY LIMITED

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:11625713
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source