About

Registered Number: 05573497
Date of Incorporation: 26/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 55 Crown Street, Brentwood, Essex, CM14 4BD

 

Walker's Cs Ltd was registered on 26 September 2005 and has its registered office in Brentwood, it has a status of "Active". The companies directors are listed as Walker, Dean Jamie, Walker, Jemma, Walker, Bernard George, Walker, Linda Renee. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Dean Jamie 26 September 2005 - 1
WALKER, Jemma 20 July 2017 - 1
WALKER, Bernard George 26 September 2005 01 April 2010 1
WALKER, Linda Renee 26 September 2005 31 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
AA01 - Change of accounting reference date 29 December 2019
CS01 - N/A 05 December 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 19 March 2018
DISS40 - Notice of striking-off action discontinued 06 March 2018
CS01 - N/A 05 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA01 - Change of accounting reference date 30 December 2017
CH01 - Change of particulars for director 21 July 2017
AP01 - Appointment of director 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
SH01 - Return of Allotment of shares 09 May 2017
AA - Annual Accounts 31 March 2017
AA01 - Change of accounting reference date 31 December 2016
CS01 - N/A 27 December 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 11 December 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 31 December 2014
TM01 - Termination of appointment of director 12 February 2014
AR01 - Annual Return 31 January 2014
CH01 - Change of particulars for director 31 January 2014
AA - Annual Accounts 31 December 2013
CH03 - Change of particulars for secretary 27 August 2013
CH01 - Change of particulars for director 27 August 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 14 December 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
AD01 - Change of registered office address 12 November 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 30 September 2008
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
AA - Annual Accounts 19 September 2007
225 - Change of Accounting Reference Date 13 August 2007
AA - Annual Accounts 25 July 2007
225 - Change of Accounting Reference Date 25 June 2007
363a - Annual Return 18 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
287 - Change in situation or address of Registered Office 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
NEWINC - New incorporation documents 26 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.