Date | Description |
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 |