Based in Richmond, Walker Dendle Ltd was setup in 1999, it's status is listed as "Active". The companies director is listed as Smith, Claire in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Claire | 01 February 2007 | 07 July 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 July 2020 | |
AA - Annual Accounts | 28 October 2019 | |
MR01 - N/A | 02 August 2019 | |
CS01 - N/A | 30 July 2019 | |
CH01 - Change of particulars for director | 30 July 2019 | |
PSC04 - N/A | 30 July 2019 | |
MR04 - N/A | 23 July 2019 | |
AD01 - Change of registered office address | 21 January 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 23 July 2018 | |
AD01 - Change of registered office address | 24 April 2018 | |
AA - Annual Accounts | 31 October 2017 | |
PSC04 - N/A | 08 August 2017 | |
CS01 - N/A | 07 August 2017 | |
CH01 - Change of particulars for director | 07 August 2017 | |
PSC04 - N/A | 07 August 2017 | |
AA01 - Change of accounting reference date | 21 April 2017 | |
CS01 - N/A | 02 August 2016 | |
TM02 - Termination of appointment of secretary | 19 April 2016 | |
AA - Annual Accounts | 12 November 2015 | |
AR01 - Annual Return | 20 August 2015 | |
AA - Annual Accounts | 17 October 2014 | |
AR01 - Annual Return | 15 August 2014 | |
AA - Annual Accounts | 18 November 2013 | |
AR01 - Annual Return | 16 August 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 20 August 2012 | |
AA - Annual Accounts | 16 February 2012 | |
AR01 - Annual Return | 26 August 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 03 August 2010 | |
AA - Annual Accounts | 31 March 2010 | |
MG01 - Particulars of a mortgage or charge | 06 November 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH03 - Change of particulars for secretary | 29 October 2009 | |
363a - Annual Return | 24 August 2009 | |
288b - Notice of resignation of directors or secretaries | 19 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 2008 | |
AA - Annual Accounts | 04 September 2008 | |
363a - Annual Return | 27 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 February 2008 | |
AA - Annual Accounts | 15 September 2007 | |
363a - Annual Return | 02 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 2007 | |
288a - Notice of appointment of directors or secretaries | 06 March 2007 | |
AA - Annual Accounts | 06 October 2006 | |
363a - Annual Return | 31 August 2006 | |
363a - Annual Return | 31 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 August 2006 | |
395 - Particulars of a mortgage or charge | 19 August 2006 | |
363a - Annual Return | 07 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 2006 | |
AA - Annual Accounts | 29 September 2005 | |
363a - Annual Return | 04 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 May 2005 | |
RESOLUTIONS - N/A | 11 May 2005 | |
AA - Annual Accounts | 06 September 2004 | |
363a - Annual Return | 23 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 October 2003 | |
AA - Annual Accounts | 13 October 2003 | |
363a - Annual Return | 27 August 2003 | |
AA - Annual Accounts | 30 September 2002 | |
395 - Particulars of a mortgage or charge | 21 August 2002 | |
363a - Annual Return | 16 August 2002 | |
AA - Annual Accounts | 17 September 2001 | |
363a - Annual Return | 30 August 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 August 2001 | |
AA - Annual Accounts | 08 November 2000 | |
363a - Annual Return | 17 August 2000 | |
288b - Notice of resignation of directors or secretaries | 06 September 1999 | |
288b - Notice of resignation of directors or secretaries | 06 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 September 1999 | |
287 - Change in situation or address of Registered Office | 05 August 1999 | |
288a - Notice of appointment of directors or secretaries | 05 August 1999 | |
288a - Notice of appointment of directors or secretaries | 05 August 1999 | |
NEWINC - New incorporation documents | 23 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 August 2019 | Outstanding |
N/A |
All assets debenture | 04 November 2009 | Fully Satisfied |
N/A |
Fixed and floating charge | 18 August 2006 | Fully Satisfied |
N/A |
Rent deposit deed | 09 August 2002 | Fully Satisfied |
N/A |