About

Registered Number: 03705229
Date of Incorporation: 01/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Hunt House Farm, Frith Common, Tenbury Wells, Worcs, WR15 8JY

 

Dr W.J. Walker Ltd was founded on 01 February 1999 and has its registered office in Worcs. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Woodruff John, Dr 01 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Nicola Jill 01 February 1999 - 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 16 July 2018
AA01 - Change of accounting reference date 09 July 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 13 February 2015
SH01 - Return of Allotment of shares 03 November 2014
RESOLUTIONS - N/A 10 October 2014
SH10 - Notice of particulars of variation of rights attached to shares 10 October 2014
CC04 - Statement of companies objects 10 October 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 14 February 2013
AA01 - Change of accounting reference date 31 December 2012
AR01 - Annual Return 27 February 2012
AAMD - Amended Accounts 27 February 2012
AA - Annual Accounts 31 January 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 18 February 2011
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 21 January 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 27 February 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 10 August 2007
287 - Change in situation or address of Registered Office 17 July 2007
363a - Annual Return 21 May 2007
395 - Particulars of a mortgage or charge 08 August 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 06 March 2006
287 - Change in situation or address of Registered Office 05 October 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 06 March 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 21 February 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 04 April 2002
363s - Annual Return 15 February 2002
287 - Change in situation or address of Registered Office 30 August 2001
AA - Annual Accounts 02 March 2001
225 - Change of Accounting Reference Date 02 March 2001
363s - Annual Return 28 February 2001
363s - Annual Return 09 March 2000
288a - Notice of appointment of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
NEWINC - New incorporation documents 01 February 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.