BOBBY WALKER LTD

9a Claybrook Road 9a Claybrook Road, London, W6 8ND, England
StatusACTIVE
Company No.09843785
CategoryPrivate Limited Company
Incorporated27 Oct 2015
Age8 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

BOBBY WALKER LTD is an active private limited company with number 09843785. It was incorporated 8 years, 7 months, 22 days ago, on 27 October 2015. The company address is 9a Claybrook Road 9a Claybrook Road, London, W6 8ND, England.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-13

Psc name: Miss Angela Saghegyi

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Angela Saghegyi

Change date: 2023-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Address

Type: AD01

Old address: 42 Harrier Close Cottesmore Oakham LE15 7BT England

Change date: 2023-07-13

New address: 9a Claybrook Road Hammersmith London W6 8nd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-26

Officer name: Miss Angela Saghegyi

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Angela Saghegyi

Change date: 2022-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Address

Type: AD01

Old address: Flat 3, 56 Rosslyn Hill London NW3 1nd England

New address: 42 Harrier Close Cottesmore Oakham LE15 7BT

Change date: 2022-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-15

New address: Flat 3, 56 Rosslyn Hill London NW3 1nd

Old address: 84 Redhill Close Plymouth Devon PL5 2RT England

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-08

Officer name: Miss Angela Saghegyi

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2020

Action Date: 08 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Angela Saghegyi

Change date: 2020-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-26

New address: 84 Redhill Close Plymouth Devon PL5 2RT

Old address: Unit 3 the Space Place Alphin Brook Exeter Devon EX2 8RG England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-27

New address: Unit 3 the Space Place Alphin Brook Exeter Devon EX2 8RG

Old address: 10 st Ann Street Salisbury Wiltshire SP1 2DN United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2017

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-25

Officer name: Miss Angela Saghegyi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-02

Officer name: Miss Angela Saghegyi

Documents

View document PDF

Incorporation company

Date: 27 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGEVIEW RESIDENTIAL HOME LTD

32 ENGLISH STREET,DOWNPATRICK,BT30 6AB

Number:NI633168
Status:ACTIVE
Category:Private Limited Company

CHANNEL LETTER BENDER LTD

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:05309913
Status:ACTIVE
Category:Private Limited Company

IVOR JOHNS & SONS

PURRANTS LANE,OXFORD,OX8 5PN

Number:LP004889
Status:ACTIVE
Category:Limited Partnership

LOCHLIE CONSTRUCTION LIMITED

C/O HARDIE CALDWELL LLP CITYPOINT 2,GLASGOW,G4 0JY

Number:SC468094
Status:ACTIVE
Category:Private Limited Company

PROGRAMS 4 MEDIA LIMITED

C/O MESSRS ELLIOT WOOLFE & ROSE,128-136 HIGH STREET,HA8 7TT

Number:04353220
Status:ACTIVE
Category:Private Limited Company

THE CREAM WAREHOUSE LIMITED

24 EAST HAM MANOR WAY,LONDON,E6 5NG

Number:11631367
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