About

Registered Number: 04077213
Date of Incorporation: 25/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Ryall Farm, Ryall, Bridport, Dorset, DT6 6EJ

 

About Walks Holding Company Ltd was setup in 2000, it's status is listed as "Active". This organisation has 9 directors listed as Roche, Ian Andrew, Greenblatt, Jodi Starr, Allpress, Judith, Clifford, Peter Michael, Hague, Christopher Douglas, Jauneaud, Philippe Jean, Walker, Frederick Guy, West, Lois Elizabeth, West, Michael Laurence. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENBLATT, Jodi Starr 08 February 2017 - 1
ALLPRESS, Judith 15 May 2002 15 September 2011 1
CLIFFORD, Peter Michael 25 September 2000 28 February 2011 1
HAGUE, Christopher Douglas 25 September 2000 17 December 2004 1
JAUNEAUD, Philippe Jean 26 March 2001 15 September 2011 1
WALKER, Frederick Guy 26 March 2001 10 December 2009 1
WEST, Lois Elizabeth 15 September 2011 08 February 2017 1
WEST, Michael Laurence 26 March 2001 08 February 2017 1
Secretary Name Appointed Resigned Total Appointments
ROCHE, Ian Andrew 08 February 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 28 August 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 03 September 2018
PSC08 - N/A 22 April 2018
AA - Annual Accounts 04 September 2017
PSC07 - N/A 04 September 2017
PSC07 - N/A 04 September 2017
CS01 - N/A 03 September 2017
AP01 - Appointment of director 09 February 2017
AP03 - Appointment of secretary 08 February 2017
TM01 - Termination of appointment of director 08 February 2017
TM01 - Termination of appointment of director 08 February 2017
AP01 - Appointment of director 08 February 2017
AP01 - Appointment of director 08 February 2017
AP01 - Appointment of director 08 February 2017
CS01 - N/A 03 September 2016
AA - Annual Accounts 03 September 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 29 September 2013
AA - Annual Accounts 29 September 2013
AA - Annual Accounts 09 September 2012
AR01 - Annual Return 08 September 2012
AR01 - Annual Return 28 November 2011
AP01 - Appointment of director 28 November 2011
TM01 - Termination of appointment of director 26 November 2011
TM01 - Termination of appointment of director 26 November 2011
TM01 - Termination of appointment of director 26 November 2011
TM02 - Termination of appointment of secretary 26 November 2011
AA - Annual Accounts 17 September 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH03 - Change of particulars for secretary 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 18 October 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 17 October 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 29 September 2006
363a - Annual Return 20 March 2006
287 - Change in situation or address of Registered Office 26 January 2006
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
AA - Annual Accounts 30 November 2004
363s - Annual Return 13 September 2004
287 - Change in situation or address of Registered Office 09 December 2003
CERTNM - Change of name certificate 17 November 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 15 October 2003
363s - Annual Return 27 September 2002
SA - Shares agreement 12 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
AA - Annual Accounts 06 June 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 January 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2002
363s - Annual Return 11 October 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2001
225 - Change of Accounting Reference Date 18 December 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
NEWINC - New incorporation documents 25 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.