Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 4HU
Registered Address | 31 Whinneyfield Road Walker Newcastle Upon Tyne Tyne & Wear NE6 4HU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
10 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
10 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
8 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
18 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 October 2017 | Registered office address changed from 9 st. Oswalds Avenue Newcastle upon Tyne NE6 4AX to 31 Whinneyfield Road Walker Newcastle upon Tyne Tyne & Wear NE6 4HU on 26 October 2017 (2 pages) |
26 October 2017 | Registered office address changed from 9 st. Oswalds Avenue Newcastle upon Tyne NE6 4AX to 31 Whinneyfield Road Walker Newcastle upon Tyne Tyne & Wear NE6 4HU on 26 October 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
31 January 2014 | Director's details changed for Sean Cullen on 31 January 2014 (2 pages) |
31 January 2014 | Company name changed sean cullen roofing LTD\certificate issued on 31/01/14
|
31 January 2014 | Company name changed sean cullen roofing LTD\certificate issued on 31/01/14
|
31 January 2014 | Director's details changed for Sean Cullen on 31 January 2014 (2 pages) |
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|