About

Registered Number: 06859023
Date of Incorporation: 25/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2 Woodlands Mill, Dale Street, Huddersfield, West Yorkshire, HD3 4TG

 

Established in 2009, Walker Developments (Yorkshire) Ltd have registered office in Huddersfield, it's status at Companies House is "Active". We do not know the number of employees at this organisation. This business has one director listed as Walker, Gillian Lea.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALKER, Gillian Lea 31 December 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 08 April 2020
CS01 - N/A 28 March 2019
AA - Annual Accounts 27 March 2019
MR04 - N/A 30 August 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 06 April 2018
SH01 - Return of Allotment of shares 25 May 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 13 March 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 05 April 2016
MR01 - N/A 12 February 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 30 March 2015
CH01 - Change of particulars for director 30 March 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 03 April 2014
AAMD - Amended Accounts 10 April 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 02 April 2012
CH01 - Change of particulars for director 02 April 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 21 February 2011
AP03 - Appointment of secretary 10 January 2011
TM02 - Termination of appointment of secretary 10 January 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 17 March 2010
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
225 - Change of Accounting Reference Date 08 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
NEWINC - New incorporation documents 25 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.