About

Registered Number: 03708018
Date of Incorporation: 04/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 6 The Crescent, Wood Lane, Treeton, Rotherham, South Yorkshire, S60 5UU

 

Having been setup in 1999, E. Walker (Decorators) Ltd have registered office in Rotherham in South Yorkshire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The current directors of this organisation are Slocombe, Gary Thomas, Lievesley, Stephen Gary, Walker, Maglona Ann, Walker, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLOCOMBE, Gary Thomas 31 July 2008 - 1
LIEVESLEY, Stephen Gary 31 July 2008 05 April 2014 1
WALKER, Maglona Ann 04 February 1999 31 July 2008 1
WALKER, Michael 04 February 1999 31 July 2008 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 23 February 2015
AD01 - Change of registered office address 23 February 2015
AD01 - Change of registered office address 23 February 2015
TM01 - Termination of appointment of director 23 February 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 05 February 2014
CH03 - Change of particulars for secretary 05 February 2014
CH01 - Change of particulars for director 05 February 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 17 February 2000
225 - Change of Accounting Reference Date 10 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
287 - Change in situation or address of Registered Office 19 February 1999
NEWINC - New incorporation documents 04 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.