About

Registered Number: 06154333
Date of Incorporation: 12/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 17 Anson Road, Swinton, Manchester, M27 5GZ

 

Walker Roofing (North West) Ltd was registered on 12 March 2007, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Walker, Nicola Jayne, Walker, Malcolm James for this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Malcolm James 13 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Nicola Jayne 13 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 23 May 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 19 December 2016
AAMD - Amended Accounts 06 July 2016
DISS40 - Notice of striking-off action discontinued 18 June 2016
AR01 - Annual Return 17 June 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 04 June 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 08 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 April 2014
MR01 - N/A 21 November 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 27 February 2013
DISS40 - Notice of striking-off action discontinued 14 July 2012
AR01 - Annual Return 12 July 2012
CH03 - Change of particulars for secretary 12 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AD01 - Change of registered office address 01 March 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 23 November 2009
DISS40 - Notice of striking-off action discontinued 08 September 2009
363a - Annual Return 05 September 2009
GAZ1 - First notification of strike-off action in London Gazette 07 July 2009
AA - Annual Accounts 06 April 2009
CERTNM - Change of name certificate 14 March 2009
DISS40 - Notice of striking-off action discontinued 13 January 2009
363a - Annual Return 12 January 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
287 - Change in situation or address of Registered Office 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.