WALKER AEC (POOLE) - History of Changes


DateDescription
2025-02-18 delete source_ip 84.45.75.94
2025-02-18 insert source_ip 84.45.75.16
2024-11-11 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/24, NO UPDATES
2024-05-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074031510005
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-08 update num_mort_charges 5 => 6
2024-04-08 update num_mort_outstanding 1 => 2
2024-03-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074031510006
2023-12-05 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-08-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALKER HOLDINGS (POOLE) LTD
2021-08-02 update statutory_documents CESSATION OF MARTYN JOHN WALKER AS A PSC
2021-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN WALKER
2021-02-08 update num_mort_charges 4 => 5
2021-02-08 update num_mort_satisfied 3 => 4
2021-01-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074031510003
2021-01-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074031510005
2020-12-07 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/10/2020
2020-12-04 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2020-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES
2020-08-09 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-09 update num_mort_outstanding 2 => 1
2020-08-09 update num_mort_satisfied 2 => 3
2020-07-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074031510004
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-05-02 delete source_ip 84.45.75.112
2020-05-02 insert source_ip 84.45.75.94
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES
2019-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-10 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-05-07 update account_ref_month 10 => 3
2019-05-07 update accounts_next_due_date 2019-07-31 => 2019-12-31
2019-04-08 update statutory_documents PREVEXT FROM 31/10/2018 TO 31/03/2019
2018-10-12 update statutory_documents DIRECTOR APPOINTED MR JAMES JOHN WALKER
2018-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-03-07 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES
2017-08-09 delete alias Walker AEC Ltd
2017-08-09 delete index_pages_linkeddomain atlantichousing.co.uk
2017-08-09 delete index_pages_linkeddomain cyberzia.co.uk
2017-08-09 delete index_pages_linkeddomain formfab.co.uk
2017-08-09 delete index_pages_linkeddomain fouleesiae.fr
2017-08-09 delete index_pages_linkeddomain lynnetruss.com
2017-08-09 delete index_pages_linkeddomain namtech.co.uk
2017-08-09 delete index_pages_linkeddomain rocktime.co.uk
2017-08-09 delete index_pages_linkeddomain storytellingkongress.eu
2017-08-09 delete index_pages_linkeddomain walkeraec.co.uk
2017-08-09 delete phone +44(0)1202 677415
2017-08-09 delete registration_number 04488826
2017-08-09 delete source_ip 88.208.252.9
2017-08-09 delete vat 798 2125 94
2017-08-09 insert address Unit 25 Dawkins Road, Hamworthy, Poole, Dorset BH15 4JY, United Kingdom
2017-08-09 insert alias Walker AEC (Poole) Ltd.
2017-08-09 insert alias Walker Engineering (Poole) Ltd
2017-08-09 insert registration_number 07403151
2017-08-09 insert source_ip 84.45.75.112
2017-08-09 insert vat 215 3975 04
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-18 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-18 update statutory_documents 11/10/16 STATEMENT OF CAPITAL GBP 100
2016-09-08 update num_mort_charges 3 => 4
2016-09-08 update num_mort_outstanding 1 => 2
2016-08-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074031510004
2016-07-08 insert index_pages_linkeddomain atlantichousing.co.uk
2016-07-08 insert index_pages_linkeddomain cyberzia.co.uk
2016-07-08 insert index_pages_linkeddomain formfab.co.uk
2016-07-08 insert index_pages_linkeddomain fouleesiae.fr
2016-07-08 insert index_pages_linkeddomain lynnetruss.com
2016-07-08 insert index_pages_linkeddomain namtech.co.uk
2016-07-08 insert index_pages_linkeddomain storytellingkongress.eu
2016-03-13 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-03-13 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-02-26 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-10-11 => 2015-10-11
2015-11-09 update returns_next_due_date 2015-11-08 => 2016-11-08
2015-10-26 update statutory_documents 11/10/15 FULL LIST
2015-08-13 update num_mort_outstanding 2 => 1
2015-08-13 update num_mort_satisfied 1 => 2
2015-07-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-10 update num_mort_charges 2 => 3
2015-07-10 update num_mort_outstanding 1 => 2
2015-06-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074031510003
2015-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROOME
2015-03-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-03-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-02-22 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA VAN HOTSON / 27/12/2014
2015-02-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VICTORIA VAN HOTSON / 27/12/2014
2014-11-07 update num_mort_outstanding 2 => 1
2014-11-07 update num_mort_satisfied 0 => 1
2014-11-07 update returns_last_madeup_date 2013-10-11 => 2014-10-11
2014-11-07 update returns_next_due_date 2014-11-08 => 2015-11-08
2014-10-20 update statutory_documents 11/10/14 FULL LIST
2014-10-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-08 update statutory_documents DIRECTOR APPOINTED MR WILLIAM BROOME
2014-04-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-04-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-03-25 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address UNIT 25 DAWKINS ROAD HAMWORTHY POOLE UNITED KINGDOM BH15 4JY
2013-12-07 insert address UNIT 25 DAWKINS ROAD HAMWORTHY POOLE BH15 4JY
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-11 => 2013-10-11
2013-12-07 update returns_next_due_date 2013-11-08 => 2014-11-08
2013-11-06 update statutory_documents 11/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-11 => 2012-10-11
2013-06-23 update returns_next_due_date 2012-11-08 => 2013-11-08
2013-02-12 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-10-17 update statutory_documents 11/10/12 FULL LIST
2012-01-19 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-08 update statutory_documents 11/10/11 FULL LIST
2010-11-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION