About

Registered Number: 03296289
Date of Incorporation: 24/12/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 61 Alexandra Road, Lowestoft, Suffolk, NR32 1PL

 

Walkers.Style Ltd was setup in 1996, it has a status of "Active". The current directors of this business are listed as Neill, Anne Elizabeth, Rowe, Mark Graham, Rowe, Clive Graham in the Companies House registry. Currently we aren't aware of the number of employees at the Walkers.Style Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEILL, Anne Elizabeth 09 January 1997 - 1
ROWE, Mark Graham 19 January 2020 - 1
ROWE, Clive Graham 01 September 2007 19 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
PSC04 - N/A 22 January 2020
CH01 - Change of particulars for director 22 January 2020
AP01 - Appointment of director 22 January 2020
AP01 - Appointment of director 22 January 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 12 January 2017
RESOLUTIONS - N/A 07 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 16 July 2013
TM02 - Termination of appointment of secretary 28 June 2013
CH01 - Change of particulars for director 28 June 2013
TM01 - Termination of appointment of director 28 June 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH03 - Change of particulars for secretary 28 October 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 14 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2008
RESOLUTIONS - N/A 17 January 2008
RESOLUTIONS - N/A 17 January 2008
363a - Annual Return 03 January 2008
288a - Notice of appointment of directors or secretaries 22 October 2007
AA - Annual Accounts 17 October 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 13 April 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 08 January 2004
287 - Change in situation or address of Registered Office 04 December 2003
AA - Annual Accounts 25 September 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 18 January 2000
395 - Particulars of a mortgage or charge 14 December 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 18 June 1998
363s - Annual Return 23 January 1998
RESOLUTIONS - N/A 06 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1998
123 - Notice of increase in nominal capital 06 January 1998
225 - Change of Accounting Reference Date 31 December 1997
287 - Change in situation or address of Registered Office 19 December 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
287 - Change in situation or address of Registered Office 16 April 1997
CERTNM - Change of name certificate 05 February 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
287 - Change in situation or address of Registered Office 21 January 1997
NEWINC - New incorporation documents 24 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.