Established in 2003, Janice Walker Interiors Ltd have registered office in Driffield, East Yorkshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Holman, Josephine Margaret, Walker, Janice Margaret at Companies House. We don't know the number of employees at Janice Walker Interiors Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Janice Margaret | 12 March 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLMAN, Josephine Margaret | 12 March 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 April 2020 | |
CS01 - N/A | 12 March 2020 | |
CH01 - Change of particulars for director | 22 May 2019 | |
PSC04 - N/A | 22 May 2019 | |
AA - Annual Accounts | 10 May 2019 | |
CS01 - N/A | 13 March 2019 | |
AA - Annual Accounts | 16 May 2018 | |
CS01 - N/A | 13 March 2018 | |
AA - Annual Accounts | 19 April 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 05 May 2016 | |
MR01 - N/A | 19 April 2016 | |
MR01 - N/A | 24 March 2016 | |
AR01 - Annual Return | 22 March 2016 | |
AD01 - Change of registered office address | 21 December 2015 | |
AA - Annual Accounts | 27 March 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 09 April 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 20 May 2013 | |
CH01 - Change of particulars for director | 19 April 2013 | |
CH01 - Change of particulars for director | 18 April 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AA - Annual Accounts | 20 March 2012 | |
AR01 - Annual Return | 14 March 2012 | |
AA - Annual Accounts | 12 April 2011 | |
AR01 - Annual Return | 25 March 2011 | |
AR01 - Annual Return | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
AA - Annual Accounts | 13 April 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 September 2009 | |
363a - Annual Return | 22 May 2009 | |
AA - Annual Accounts | 14 April 2009 | |
363a - Annual Return | 15 July 2008 | |
AA - Annual Accounts | 15 April 2008 | |
AA - Annual Accounts | 25 April 2007 | |
363a - Annual Return | 04 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 April 2007 | |
287 - Change in situation or address of Registered Office | 13 October 2006 | |
AA - Annual Accounts | 28 April 2006 | |
363a - Annual Return | 17 March 2006 | |
363s - Annual Return | 27 April 2005 | |
AA - Annual Accounts | 27 April 2005 | |
395 - Particulars of a mortgage or charge | 03 March 2005 | |
AA - Annual Accounts | 12 July 2004 | |
363s - Annual Return | 05 April 2004 | |
225 - Change of Accounting Reference Date | 28 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 2003 | |
288b - Notice of resignation of directors or secretaries | 03 April 2003 | |
288b - Notice of resignation of directors or secretaries | 03 April 2003 | |
288a - Notice of appointment of directors or secretaries | 03 April 2003 | |
288a - Notice of appointment of directors or secretaries | 03 April 2003 | |
287 - Change in situation or address of Registered Office | 03 April 2003 | |
NEWINC - New incorporation documents | 12 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 March 2016 | Outstanding |
N/A |
A registered charge | 21 March 2016 | Outstanding |
N/A |
Legal mortgage | 14 February 2005 | Fully Satisfied |
N/A |