About

Registered Number: 04000418
Date of Incorporation: 24/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 20e Bridge Road, Park Gate, Southampton, Hampshire, SO31 7GE

 

Based in Hampshire, Walker & Waterer Ltd was founded on 24 May 2000, it's status is listed as "Active". We don't know the number of employees at the company. There is one director listed for Walker & Waterer Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STREAM, Benjamin Stuart 27 March 2006 17 October 2008 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 06 June 2014
CH01 - Change of particulars for director 06 June 2014
CH03 - Change of particulars for secretary 06 June 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 11 May 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
363a - Annual Return 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
AA - Annual Accounts 02 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
AA - Annual Accounts 20 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 September 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
RESOLUTIONS - N/A 04 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 26 June 2002
AA - Annual Accounts 23 January 2002
287 - Change in situation or address of Registered Office 21 December 2001
363s - Annual Return 24 July 2001
395 - Particulars of a mortgage or charge 17 October 2000
287 - Change in situation or address of Registered Office 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
225 - Change of Accounting Reference Date 21 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
NEWINC - New incorporation documents 24 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 11 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.