About

Registered Number: 01216120
Date of Incorporation: 16/06/1975 (48 years and 11 months ago)
Company Status: Active
Registered Address: 54 Thorpe Road, Norwich, NR1 1RY

 

Established in 1975, Walker Roofing (Norwich) Ltd have registered office in the United Kingdom, it has a status of "Active". We don't know the number of employees at the company. The current directors of this organisation are listed as Walker, Caroline Jane, Hamer, Alice Catherine, Hamer, Jonathan Andrew Nicholas, Mcarthur, Madeleine Isla, Mcarthur, Morgan Eilidh, Walker, William Frederick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Caroline Jane 10 November 2015 - 1
HAMER, Alice Catherine 18 October 2017 08 January 2018 1
HAMER, Jonathan Andrew Nicholas 06 April 2000 25 February 2008 1
MCARTHUR, Madeleine Isla 18 October 2017 08 January 2018 1
MCARTHUR, Morgan Eilidh 18 October 2017 08 January 2018 1
WALKER, William Frederick N/A 27 October 1992 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 06 November 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 26 September 2018
TM01 - Termination of appointment of director 11 January 2018
TM01 - Termination of appointment of director 11 January 2018
TM01 - Termination of appointment of director 11 January 2018
AP01 - Appointment of director 15 November 2017
AP01 - Appointment of director 15 November 2017
AP01 - Appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM02 - Termination of appointment of secretary 15 November 2017
CS01 - N/A 15 November 2017
PSC04 - N/A 30 October 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 16 November 2015
AP01 - Appointment of director 11 November 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 14 October 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 09 November 2012
AR01 - Annual Return 15 November 2011
CH01 - Change of particulars for director 15 November 2011
CH03 - Change of particulars for secretary 15 November 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 12 July 2010
AA01 - Change of accounting reference date 05 July 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 06 August 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 17 December 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
AA - Annual Accounts 10 September 2002
363s - Annual Return 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 20 December 2000
225 - Change of Accounting Reference Date 29 June 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 04 January 2000
288a - Notice of appointment of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 29 December 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 07 January 1998
RESOLUTIONS - N/A 07 February 1997
AA - Annual Accounts 07 February 1997
AUD - Auditor's letter of resignation 02 February 1997
363s - Annual Return 20 December 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 29 December 1995
AA - Annual Accounts 03 March 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 28 April 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 17 February 1993
395 - Particulars of a mortgage or charge 12 January 1993
363s - Annual Return 22 December 1992
288 - N/A 22 December 1992
AA - Annual Accounts 25 March 1992
363s - Annual Return 12 February 1992
AA - Annual Accounts 03 January 1991
363a - Annual Return 03 January 1991
AA - Annual Accounts 08 February 1990
363 - Annual Return 08 February 1990
288 - N/A 08 February 1990
363 - Annual Return 15 March 1989
AA - Annual Accounts 08 February 1989
AA - Annual Accounts 05 May 1988
363 - Annual Return 05 May 1988
363 - Annual Return 05 May 1988
AA - Annual Accounts 29 December 1986
363 - Annual Return 29 December 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 06 January 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.