About

Registered Number: 05414605
Date of Incorporation: 05/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 45a Station Road, Willington, Bedford, Beds, MK44 3QL

 

Collins Walker (UK) Ltd was registered on 05 April 2005. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALSHAREEF, Raad 23 October 2013 31 March 2014 1
TABBARA, Mohamad Rayan 23 October 2013 04 June 2015 1
WRIGHT, Richard David 01 December 2017 31 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 20 July 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 07 June 2018
TM01 - Termination of appointment of director 06 June 2018
CS01 - N/A 19 April 2018
CH03 - Change of particulars for secretary 19 April 2018
CH01 - Change of particulars for director 19 April 2018
PSC04 - N/A 19 April 2018
AP01 - Appointment of director 14 December 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 20 April 2016
CH03 - Change of particulars for secretary 20 April 2016
CH01 - Change of particulars for director 20 April 2016
AA - Annual Accounts 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
AA01 - Change of accounting reference date 29 May 2015
AR01 - Annual Return 22 April 2015
CH01 - Change of particulars for director 22 April 2015
CH03 - Change of particulars for secretary 22 April 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 12 April 2011
CH03 - Change of particulars for secretary 12 April 2011
CH01 - Change of particulars for director 12 April 2011
TM01 - Termination of appointment of director 01 July 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 14 June 2010
AA01 - Change of accounting reference date 10 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 02 May 2009
225 - Change of Accounting Reference Date 28 December 2008
363a - Annual Return 20 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 2008
288b - Notice of resignation of directors or secretaries 14 July 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 12 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2005
288c - Notice of change of directors or secretaries or in their particulars 11 May 2005
NEWINC - New incorporation documents 05 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.