WALKER FIRE - History of Changes


DateDescription
2024-03-26 delete source_ip 78.109.173.181
2024-03-26 insert source_ip 78.129.218.3
2023-10-17 insert career_pages_linkeddomain indeed.com
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 5 => 6
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-11-21 insert email fr..@moyneroberts.com
2022-11-21 insert phone 07904784426
2022-11-21 insert service_pages_linkeddomain niceic.com
2022-11-21 insert service_pages_linkeddomain salesforce-sites.com
2022-11-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015545390006
2022-10-20 insert about_pages_linkeddomain focussecuritysolutions.com
2022-10-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-17 delete source_ip 94.229.160.90
2022-08-17 insert source_ip 78.109.173.181
2022-07-18 insert about_pages_linkeddomain firedefenceni.co.uk
2022-06-16 insert career_pages_linkeddomain moyneroberts.com
2022-06-16 insert contact_pages_linkeddomain moyneroberts.com
2022-04-07 delete company_previous_name ERIC WALKER (CHESTER) LIMITED
2022-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN COSGROVE / 21/01/2021
2021-01-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / PRINTBETTER LIMITED / 22/09/2020
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-14 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 015545390006
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-08 update num_mort_charges 5 => 6
2020-07-08 update num_mort_outstanding 0 => 1
2020-06-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015545390006
2020-04-07 delete address UNIT 2 ROMAN COURT ROMAN WAY RIBBLETON PRESTON PR2 5BB
2020-04-07 insert address UNIT 81 ROMAN WAY INDUSTRIAL ESTATE PRESTON UNITED KINGDOM PR2 5BB
2020-04-07 update registered_address
2020-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2020 FROM UNIT 2 ROMAN COURT ROMAN WAY RIBBLETON PRESTON PR2 5BB
2020-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN COSGROVE / 30/03/2020
2020-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK COSGROVE / 30/03/2020
2020-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ELIZABETH COSGROVE / 30/03/2020
2020-03-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PATRICK COSGROVE / 30/03/2020
2020-03-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN COSGROVE / 30/03/2020
2020-03-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID PATRICK COSGROVE / 30/03/2020
2019-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-11-17 insert support_emails he..@walkerfire.com
2019-11-17 delete email al..@walkerfire.com
2019-11-17 insert email fr..@walkerfire.com
2019-11-17 insert email he..@walkerfire.com
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-16 delete source_ip 185.197.62.69
2019-06-16 insert source_ip 94.229.160.90
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-19 delete address Bumpers Farm Industrial Estate, Chippenham, Wiltshire, SN14 6BB Scotland
2018-12-19 delete address Chester West Employment Park, Sealand Road, Chester, CH1 4QP South East
2018-12-19 delete address Roman Way Industrial Estate, Longridge Rd, Preston PR2 5BB, UK West Midlands
2018-12-19 delete address Unit 1 Peerglow Industrial Estate, Olds Approach, Tolpits Lane, Watford WD18 9SR South West
2018-12-19 delete address Unit 1, Walker House, Brocks Way, East Mains Industrial Estate, Broxburn EH52 5NB Yorkshire
2018-12-19 delete address Unit 7, Brymill Industrial Estate, Brown Lion St, Tipton DY4 9EG, UK Cheshire
2018-12-19 delete address Unit 8, Glenmore Business Park, Bumpers Farm Industrial Estate, Chippenham, Wiltshire, SN14 6BB
2018-12-19 insert address Chester West Employment Park, Sealand Road, Chester, CH1 4QP Yorkshire
2018-12-19 insert address Roman Way Industrial Estate, Longridge Rd, Preston PR2 5BB, UK Cheshire
2018-12-19 insert address Unit 1 Peerglow Industrial Estate, Olds Approach, Tolpits Lane, Watford WD18 9SR Scotland
2018-12-19 insert address Unit 1, Walker House, Brocks Way, East Mains Industrial Estate, Broxburn EH52 5NB Isle of Man
2018-12-19 insert address Unit 16, A R D Business Park, Polo Grounds, New Inn, Pontypool, NP4 0SW
2018-12-19 insert address Unit 16, A R D Business Park, Polo Grounds, New Inn, Pontypool, NP4 0SW South East
2018-12-19 insert address Unit 7, Brymill Industrial Estate, Brown Lion St, Tipton DY4 9EG, UK South West
2018-12-19 insert address Unit 7A, St Martins Industrial Estate, Moorends Farm Avenue, Cabot Park, Avonmouth, BS11 0RS
2018-12-19 insert phone 01792 940 797
2018-11-07 update account_category FULL => GROUP
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-02 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-09-15 delete source_ip 217.115.115.31
2018-09-15 insert source_ip 185.197.62.69
2018-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-12-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN COSGROVE / 06/04/2016
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-06-09 insert address Unit 27, Isle of Man Business Park, Douglas, Isle Of Man, IM2 2QY
2017-04-27 update num_mort_outstanding 1 => 0
2017-04-27 update num_mort_satisfied 4 => 5
2017-02-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-11 update statutory_documents DIRECTOR APPOINTED MRS JULIE ELIZABETH COSGROVE
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-23 update founded_year 1945 => 1940
2016-09-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-07-29 delete source_ip 176.32.230.16
2016-07-29 insert address Speedwell Road, Castleford, West Yorkshire WF10 5PX
2016-07-29 insert fax 01249 655669
2016-07-29 insert phone 0113 323 4001
2016-07-29 insert phone 01249 658580
2016-07-29 insert source_ip 217.115.115.31
2016-04-02 delete address Unit 13, Glenmore Business Park, Bumpers Farm Industrial Estate, Chippenham, Wiltshire, SN14 6BB
2016-04-02 delete fax 01249 655669
2016-04-02 delete phone 01249 658580
2016-04-02 insert address Unit 8, Glenmore Business Park, Bumpers Farm Industrial Estate, Chippenham, Wiltshire, SN14 6BB
2016-02-12 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-12 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-05 update statutory_documents 31/12/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-08 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-25 delete product_pages_linkeddomain design-a-design.com
2015-01-13 update statutory_documents 31/12/14 FULL LIST
2014-12-04 update statutory_documents ALTER ARTICLES 17/11/2014
2014-11-26 update statutory_documents 17/11/14 STATEMENT OF CAPITAL GBP 5000000
2014-11-06 insert index_pages_linkeddomain prickly.uk.com
2014-09-29 delete index_pages_linkeddomain moyneroberts.com
2014-09-29 delete index_pages_linkeddomain nxtbook.com
2014-09-29 insert address Unit 81 Roman Way Industrial Estate, Preston, Lancashire, PR2 5BB
2014-09-29 insert fax 01772 693760
2014-09-29 insert phone 01772 693777
2014-09-29 insert phone 0800 731 3630
2014-09-29 update robots_txt_status www.walkerfire.com: 404 => 200
2014-09-07 update account_category MEDIUM => FULL
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-08-07 update account_category MEDUM => MEDIUM
2014-05-19 update statutory_documents SECT 519
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-08 update statutory_documents 31/12/13 FULL LIST
2013-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN COSGROVE / 01/01/2013
2013-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK COSGROVE / 07/10/2013
2013-10-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PATRICK COSGROVE / 07/10/2013
2013-08-04 update website_status DNSError => OK
2013-08-04 delete source_ip 109.104.77.94
2013-08-04 insert source_ip 176.32.230.16
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-04 update website_status OK => DNSError
2013-06-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-05-21 update website_status FlippedRobotsTxt => OK
2013-05-13 update website_status OK => FlippedRobotsTxt
2013-01-08 update statutory_documents 31/12/12 FULL LIST
2012-09-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-01-04 update statutory_documents 31/12/11 FULL LIST
2011-09-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-01-26 update statutory_documents 31/12/10 FULL LIST
2010-09-03 update statutory_documents QUOTING SECTION 519
2010-08-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-01-27 update statutory_documents 31/12/09 FULL LIST
2009-10-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-01-28 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-30 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-02-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2008-01-25 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-02-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-02-08 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-02-07 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-01-31 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-19 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-19 update statutory_documents DIRECTOR RESIGNED
2004-05-19 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-13 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-05-13 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-13 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-05-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-02-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-01-29 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-10 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-03-25 update statutory_documents COMPANY NAME CHANGED ERIC WALKER (CHESTER) LIMITED CERTIFICATE ISSUED ON 25/03/02
2002-01-16 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-28 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-13 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-22 update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-02-26 update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-03-04 update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-03-04 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-03-04 update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-02-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-07-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-01-24 update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-04-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-01-20 update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-02-24 update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-03-03 update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-07-09 update statutory_documents DIRECTOR RESIGNED
1992-03-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1992-03-04 update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1992-01-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-05-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1991-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/91 FROM: 43 SPRINGFIELD ROAD BLACKPOOL FY1 1QG
1991-03-28 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-03-28 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-03-28 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-03-28 update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-03-14 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89
1989-05-12 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-02-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88
1988-06-07 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-05-09 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1988-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87
1987-05-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86
1987-02-07 update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
1986-10-20 update statutory_documents NEW DIRECTOR APPOINTED
1986-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85
1981-04-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION