Beverley
East Yorkshire
HU17 9RT
Director Name | Mr John Walker |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2003(same day as company formation) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | Unit 5 Riverside Works Hull Bridge Road Beverley East Yorkshire HU17 9RT |
Secretary Name | Mrs Hannah Michelle Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Riverside Works Hull Bridge Road Beverley East Yorkshire HU17 9RT |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | johnwalkerplumbing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01262 481799 |
Telephone region | Bridlington |
Registered Address | Unit 5 Riverside Works Hull Bridge Road Beverley East Yorkshire HU17 9RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Tickton |
Ward | Beverley Rural |
Built Up Area | Tickton |
1 at £1 | Hannah Michelle Walker 50.00% Ordinary |
---|---|
1 at £1 | John Walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £407 |
Current Liabilities | £125,925 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
20 October 2003 | Delivered on: 25 October 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
14 September 2023 | Confirmation statement made on 13 September 2023 with updates (4 pages) |
---|---|
21 March 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
28 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
13 April 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
1 October 2021 | Secretary's details changed for Hannah Michelle Walker on 1 October 2021 (1 page) |
1 October 2021 | Change of details for Mrs Hannah Michelle Walker as a person with significant control on 1 October 2021 (2 pages) |
1 October 2021 | Change of details for Mr John Walker as a person with significant control on 1 October 2021 (2 pages) |
1 October 2021 | Director's details changed for Hannah Michelle Walker on 1 October 2021 (2 pages) |
1 October 2021 | Director's details changed for Mr John Walker on 1 October 2021 (2 pages) |
20 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
6 August 2021 | Registered office address changed from 593 Anlaby Road Hull East Yorkshire HU3 6st to Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 6 August 2021 (1 page) |
9 April 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
14 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
14 May 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
23 September 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
11 January 2019 | Secretary's details changed for Hannah Michelle Walker on 24 August 2018 (1 page) |
26 September 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
24 August 2018 | Director's details changed for Mr John Walker on 24 August 2018 (2 pages) |
24 August 2018 | Director's details changed for Hannah Michelle Walker on 24 August 2018 (2 pages) |
10 January 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
16 November 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 September 2010 | Director's details changed for John Walker on 11 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Hannah Michelle Walker on 11 September 2010 (2 pages) |
15 September 2010 | Director's details changed for John Walker on 11 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Hannah Michelle Walker on 11 September 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
11 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
11 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
12 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
12 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 September 2006 | Return made up to 11/09/06; full list of members (2 pages) |
21 September 2006 | Return made up to 11/09/06; full list of members (2 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Return made up to 11/09/05; full list of members (2 pages) |
5 October 2005 | Return made up to 11/09/05; full list of members (2 pages) |
5 October 2005 | Director's particulars changed (1 page) |
11 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
24 September 2004 | Return made up to 11/09/04; full list of members
|
24 September 2004 | Ad 01/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 September 2004 | Return made up to 11/09/04; full list of members
|
24 September 2004 | Ad 01/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 July 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
19 July 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
28 September 2003 | Registered office changed on 28/09/03 from: 31 corsham street london N1 6DR (1 page) |
28 September 2003 | Secretary resigned (1 page) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | Registered office changed on 28/09/03 from: 31 corsham street london N1 6DR (1 page) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | New secretary appointed;new director appointed (2 pages) |
28 September 2003 | Secretary resigned (1 page) |
28 September 2003 | New secretary appointed;new director appointed (2 pages) |
11 September 2003 | Incorporation (18 pages) |
11 September 2003 | Incorporation (18 pages) |