About

Registered Number: 02991888
Date of Incorporation: 18/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: 80 New Bond Street, London, W1S 1SB,

 

Founded in 1994, Robert Walker Engineering Ltd have registered office in London. We don't know the number of employees at this organisation. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEAR, Denise Valerie 24 February 1999 18 February 2001 1
Secretary Name Appointed Resigned Total Appointments
COX, Jane 18 November 1994 14 June 2019 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA01 - Change of accounting reference date 14 April 2020
AD01 - Change of registered office address 28 August 2019
TM01 - Termination of appointment of director 26 June 2019
AP01 - Appointment of director 26 June 2019
AP01 - Appointment of director 26 June 2019
TM02 - Termination of appointment of secretary 26 June 2019
PSC02 - N/A 20 June 2019
PSC07 - N/A 20 June 2019
AA - Annual Accounts 13 May 2019
MR04 - N/A 09 May 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 18 July 2018
PSC01 - N/A 26 February 2018
CS01 - N/A 26 February 2018
PSC01 - N/A 06 February 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 17 February 2016
CH01 - Change of particulars for director 16 February 2016
CH03 - Change of particulars for secretary 15 February 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 27 February 2004
RESOLUTIONS - N/A 09 October 2003
RESOLUTIONS - N/A 09 October 2003
AA - Annual Accounts 23 September 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 04 March 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 22 February 2000
363s - Annual Return 22 February 2000
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
123 - Notice of increase in nominal capital 12 August 1999
AA - Annual Accounts 11 August 1999
RESOLUTIONS - N/A 09 March 1999
RESOLUTIONS - N/A 09 March 1999
MEM/ARTS - N/A 09 March 1999
363s - Annual Return 19 February 1999
287 - Change in situation or address of Registered Office 08 December 1998
363s - Annual Return 01 December 1998
AA - Annual Accounts 23 July 1998
287 - Change in situation or address of Registered Office 23 July 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 25 September 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 27 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1996
395 - Particulars of a mortgage or charge 05 May 1995
287 - Change in situation or address of Registered Office 05 December 1994
288 - N/A 05 December 1994
288 - N/A 05 December 1994
NEWINC - New incorporation documents 18 November 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 01 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.