Having been setup in 2009, George Walker Transport Manchester Ltd have registered office in Leeds, West Yorkshire, it has a status of "Active". This company has no directors listed at Companies House. We don't currently know the number of employees at this business.
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 September 2020 | |
CS01 - N/A | 24 October 2019 | |
AA - Annual Accounts | 09 July 2019 | |
AP01 - Appointment of director | 03 June 2019 | |
TM01 - Termination of appointment of director | 03 June 2019 | |
AP01 - Appointment of director | 03 June 2019 | |
AP01 - Appointment of director | 03 June 2019 | |
MR01 - N/A | 07 May 2019 | |
MR04 - N/A | 29 March 2019 | |
AA - Annual Accounts | 02 August 2018 | |
CS01 - N/A | 21 July 2018 | |
AP01 - Appointment of director | 27 February 2018 | |
SH08 - Notice of name or other designation of class of shares | 15 November 2017 | |
SH01 - Return of Allotment of shares | 08 November 2017 | |
RESOLUTIONS - N/A | 07 November 2017 | |
RESOLUTIONS - N/A | 06 November 2017 | |
AA01 - Change of accounting reference date | 31 October 2017 | |
PSC07 - N/A | 31 October 2017 | |
PSC02 - N/A | 31 October 2017 | |
MR01 - N/A | 20 October 2017 | |
MR04 - N/A | 05 October 2017 | |
MA - Memorandum and Articles | 20 July 2017 | |
CS01 - N/A | 17 July 2017 | |
RESOLUTIONS - N/A | 12 July 2017 | |
SH08 - Notice of name or other designation of class of shares | 03 July 2017 | |
AA - Annual Accounts | 24 April 2017 | |
MR04 - N/A | 13 April 2017 | |
RESOLUTIONS - N/A | 08 January 2017 | |
MA - Memorandum and Articles | 08 January 2017 | |
SH01 - Return of Allotment of shares | 14 December 2016 | |
CS01 - N/A | 28 July 2016 | |
CH01 - Change of particulars for director | 25 July 2016 | |
AA - Annual Accounts | 13 July 2016 | |
AP01 - Appointment of director | 18 February 2016 | |
TM01 - Termination of appointment of director | 22 January 2016 | |
TM01 - Termination of appointment of director | 21 January 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 22 July 2015 | |
CERTNM - Change of name certificate | 07 July 2015 | |
MR01 - N/A | 28 May 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 04 August 2014 | |
MR01 - N/A | 18 July 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 08 August 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 31 July 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 04 August 2011 | |
CH01 - Change of particulars for director | 04 July 2011 | |
AA01 - Change of accounting reference date | 29 June 2011 | |
MG01 - Particulars of a mortgage or charge | 03 June 2011 | |
AA01 - Change of accounting reference date | 11 April 2011 | |
AA01 - Change of accounting reference date | 04 March 2011 | |
AD01 - Change of registered office address | 01 March 2011 | |
AR01 - Annual Return | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
MG01 - Particulars of a mortgage or charge | 19 December 2009 | |
SH01 - Return of Allotment of shares | 18 December 2009 | |
RESOLUTIONS - N/A | 16 December 2009 | |
NEWINC - New incorporation documents | 15 July 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 May 2019 | Outstanding |
N/A |
A registered charge | 17 October 2017 | Outstanding |
N/A |
A registered charge | 27 May 2015 | Outstanding |
N/A |
A registered charge | 02 July 2014 | Fully Satisfied |
N/A |
All assets debenture | 01 June 2011 | Fully Satisfied |
N/A |
Debenture | 08 December 2009 | Fully Satisfied |
N/A |