About

Registered Number: 04700680
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 11 Rempstone Drive, Hasland, Chesterfield, Derbyshire, S41 0YB,

 

Walker Heating Services Ltd was registered on 18 March 2003 with its registered office in Derbyshire, it's status in the Companies House registry is set to "Active". Walker, Linda Ann, Walker, Mark Stephen, Walker, Stephen William are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Mark Stephen 06 April 2010 - 1
WALKER, Stephen William 18 March 2003 31 July 2013 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Linda Ann 18 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
CH01 - Change of particulars for director 11 March 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 19 December 2016
CH01 - Change of particulars for director 10 August 2016
AR01 - Annual Return 24 March 2016
CH03 - Change of particulars for secretary 24 March 2016
AA - Annual Accounts 30 November 2015
AD01 - Change of registered office address 14 October 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 19 December 2013
TM01 - Termination of appointment of director 08 August 2013
AR01 - Annual Return 28 March 2013
CH01 - Change of particulars for director 28 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 14 April 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 01 November 2010
AP01 - Appointment of director 15 April 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 26 January 2010
AD01 - Change of registered office address 16 December 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 21 March 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 16 March 2005
AA - Annual Accounts 12 January 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2004
363s - Annual Return 28 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.