BRITISH & IRISH WALKS LIMITED

75 The Chase, London, SW4 0NR, England
StatusACTIVE
Company No.07413891
CategoryPrivate Limited Company
Incorporated20 Oct 2010
Age13 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

BRITISH & IRISH WALKS LIMITED is an active private limited company with number 07413891. It was incorporated 13 years, 7 months, 28 days ago, on 20 October 2010. The company address is 75 The Chase, London, SW4 0NR, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Nov 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2023

Action Date: 02 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-02

Psc name: Mrs Ann Marian Knowles

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2023

Action Date: 03 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ann Marian Knowles

Change date: 2023-06-03

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 11 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-11

Capital : 7 GBP

Documents

View document PDF

Resolution

Date: 01 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-31

Psc name: Daniel Benjamin Knowles

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-19

Officer name: Mr Daniel Benjamin Knowles

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

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: 20 Nov 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2020

Action Date: 14 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074138910001

Charge creation date: 2020-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2019

Action Date: 30 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-30

Capital : 5 GBP

Documents

View document PDF

Resolution

Date: 23 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Daniel Benjamin Knowles

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2019

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Benjamin Knowles

Notification date: 2018-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Address

Type: AD01

New address: 75 the Chase London SW4 0NR

Old address: 7 Grasmere Road Grasmere Road Longlevens Gloucester GL2 0NQ

Change date: 2017-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Benjamin Knowles

Appointment date: 2017-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mrs Ann Marian Knowles

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-02

Old address: 75 the Chase London SW4 0NR United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Knowles

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Guppy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2011

Action Date: 29 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Christopher Michael Knowles

Change date: 2011-10-29

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2011

Action Date: 29 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ann Marian Knowles

Change date: 2011-10-29

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2011

Action Date: 29 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Thomas Guppy

Change date: 2011-10-29

Documents

View document PDF

Change account reference date company current extended

Date: 28 Mar 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-10-31

Documents

View document PDF

Incorporation company

Date: 20 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTER BODIES LTD

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:03480661
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLESSMYTH LIMITED

5 HOWICK PLACE,LONDON,SW1P 1WG

Number:03805559
Status:ACTIVE
Category:Private Limited Company

BRANDS22 LIMITED

UNIT 22 17 CORNHILL,ACCRINGTON,BB5 1EX

Number:11758751
Status:ACTIVE
Category:Private Limited Company

HRM GLOBAL SOLUTIONS LIMITED

20B NAPIER ROAD,STRATFORD,E15 3DW

Number:06894797
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STEWARTS & LLOYDS GROUP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10288127
Status:ACTIVE
Category:Private Limited Company

TALENT DYNAMICS LIMITED

THE GRANARY WHEATLANDS MANOR,FINCHAMPSTEAD,RG40 4QL

Number:04138576
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