GO WALKABOUT LIMITED

Innovation Centre Innovation Centre, St Leonards On Sea, TN38 9UH
StatusACTIVE
Company No.07953909
CategoryPrivate Limited Company
Incorporated17 Feb 2012
Age12 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

GO WALKABOUT LIMITED is an active private limited company with number 07953909. It was incorporated 12 years, 2 months, 13 days ago, on 17 February 2012. The company address is Innovation Centre Innovation Centre, St Leonards On Sea, TN38 9UH.



Company Fillings

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Capital cancellation shares

Date: 02 Mar 2021

Action Date: 15 Feb 2021

Category: Capital

Type: SH06

Capital : 4,900 GBP

Date: 2021-02-15

Documents

View document PDF

Capital return purchase own shares

Date: 02 Mar 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Booth

Cessation date: 2020-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-03

Officer name: Mr Andrew John Ferguson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-03

Officer name: Mr Mark Edward Brunger

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Booth

Termination date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2013

Action Date: 14 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Booth

Change date: 2013-02-14

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2013

Action Date: 14 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-14

Officer name: Harold Charles Lawrence

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jul 2012

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-07-31

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2012

Action Date: 28 May 2012

Category: Capital

Type: SH01

Capital : 5,000 GBP

Date: 2012-05-28

Documents

View document PDF

Incorporation company

Date: 17 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREEGAN PROPERTY INVESTMENTS LIMITED

41 MALDEN WAY,SURREY,KT3 6EB

Number:01655981
Status:ACTIVE
Category:Private Limited Company

HELLO PROPERTY SOLUTIONS LTD

129 INCHMERY ROAD,LONDON,SE6 1DF

Number:11097259
Status:ACTIVE
Category:Private Limited Company

INSITU BUILDING COMPANY LIMITED

23B WINDSOR STREET,EDINBURGH,EH7 5LA

Number:SC368074
Status:ACTIVE
Category:Private Limited Company

MILFORD GATE AUTOMATION LIMITED

NORTH HOUSE, 198 HIGH STREET,KENT,TN9 1BE

Number:05838944
Status:ACTIVE
Category:Private Limited Company

NAS TRANSPORT SERVICES LIMITED

UNIT A310 HOWDEN ROAD,NEWTON AYCLIFFE,DL5 6EU

Number:09169190
Status:ACTIVE
Category:Private Limited Company

TEEM LTD

2 SUTTON PARK,YORK,YO41 4JY

Number:09483480
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