Founded in 2002, Walker & Son (Builders) Ltd has its registered office in Lincoln. We don't know the number of employees at the company. The current directors of Walker & Son (Builders) Ltd are listed as Walker, Sylvia, Walker, Nevil Kenneth Ernest, Walker, Timothy at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Nevil Kenneth Ernest | 23 July 2002 | - | 1 |
WALKER, Timothy | 23 July 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Sylvia | 24 July 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 25 April 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 February 2017 | |
DS01 - Striking off application by a company | 26 January 2017 | |
CS01 - N/A | 25 July 2016 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 24 July 2015 | |
AA - Annual Accounts | 18 February 2015 | |
AR01 - Annual Return | 23 July 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 23 July 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 26 July 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 28 July 2011 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 29 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2009 | |
363a - Annual Return | 14 August 2008 | |
AA - Annual Accounts | 30 July 2008 | |
363a - Annual Return | 07 August 2007 | |
AA - Annual Accounts | 30 July 2007 | |
363a - Annual Return | 13 September 2006 | |
AA - Annual Accounts | 03 August 2006 | |
AA - Annual Accounts | 25 November 2005 | |
363a - Annual Return | 02 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 September 2005 | |
363s - Annual Return | 30 July 2004 | |
395 - Particulars of a mortgage or charge | 25 May 2004 | |
395 - Particulars of a mortgage or charge | 25 May 2004 | |
287 - Change in situation or address of Registered Office | 11 September 2003 | |
225 - Change of Accounting Reference Date | 11 September 2003 | |
AA - Annual Accounts | 11 September 2003 | |
363s - Annual Return | 26 August 2003 | |
288b - Notice of resignation of directors or secretaries | 31 July 2002 | |
288a - Notice of appointment of directors or secretaries | 31 July 2002 | |
NEWINC - New incorporation documents | 23 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 May 2004 | Outstanding |
N/A |
Legal mortgage | 21 May 2004 | Outstanding |
N/A |