About

Registered Number: 02705010
Date of Incorporation: 08/04/1992 (33 years ago)
Company Status: Active
Registered Address: Moons Leaze, Great Elm, Frome, Somerset, BA11 3NW

 

Walker Pipework Services Ltd was founded on 08 April 1992 and are based in Frome, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has 4 directors listed as Clink, Jack Smeaton, Clink, Peter Smeaton, Cherry, John, Clink, Edward James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLINK, Jack Smeaton 10 September 2001 - 1
CLINK, Peter Smeaton 08 April 1992 - 1
CHERRY, John 04 October 1999 04 March 2001 1
CLINK, Edward James 10 April 2004 12 May 2010 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 06 January 2020
TM01 - Termination of appointment of director 07 May 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 01 May 2018
PSC04 - N/A 01 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 15 April 2015
AAMD - Amended Accounts 06 February 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 29 April 2013
MG01 - Particulars of a mortgage or charge 21 December 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 16 April 2012
AP01 - Appointment of director 16 April 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 30 May 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 10 November 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 16 October 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 14 April 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 20 April 1999
AA - Annual Accounts 19 August 1998
363s - Annual Return 24 May 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 18 April 1997
AA - Annual Accounts 06 February 1997
363s - Annual Return 08 May 1996
AA - Annual Accounts 14 February 1996
363s - Annual Return 19 May 1995
AA - Annual Accounts 11 November 1994
363s - Annual Return 22 April 1994
AA - Annual Accounts 19 December 1993
363s - Annual Return 28 June 1993
RESOLUTIONS - N/A 22 June 1992
RESOLUTIONS - N/A 22 June 1992
RESOLUTIONS - N/A 22 June 1992
RESOLUTIONS - N/A 22 June 1992
RESOLUTIONS - N/A 22 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1992
288 - N/A 14 April 1992
NEWINC - New incorporation documents 08 April 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 December 2012 Outstanding

N/A

Debenture 06 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.