About

Registered Number: 04418947
Date of Incorporation: 17/04/2002 (23 years ago)
Company Status: Active
Registered Address: Croydon Works, Portersfield, Cradley Heath, West Midlands, B64 7BE

 

Founded in 2002, Steven Walker & Sons Ltd have registered office in West Midlands, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
TM01 - Termination of appointment of director 06 April 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH03 - Change of particulars for secretary 19 May 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 29 February 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 21 April 2005
288c - Notice of change of directors or secretaries or in their particulars 10 February 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
AA - Annual Accounts 11 December 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 28 April 2003
225 - Change of Accounting Reference Date 21 February 2003
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2002
325 - Location of register of directors' interests in shares etc 01 August 2002
353 - Register of members 31 July 2002
225 - Change of Accounting Reference Date 31 July 2002
CERTNM - Change of name certificate 12 July 2002
CERTNM - Change of name certificate 19 June 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
123 - Notice of increase in nominal capital 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
287 - Change in situation or address of Registered Office 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
NEWINC - New incorporation documents 17 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.