About

Registered Number: 06058123
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Vernon House, 40 New North Road, Huddersfield, West Yorkshire, HD1 5LS

 

Founded in 2007, Walker's Windows Ltd have registered office in West Yorkshire. The company has 3 directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Peter 17 May 2007 10 April 2017 1
WATMOUGH, Darren 18 June 2014 24 March 2016 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Josie 19 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
CH03 - Change of particulars for secretary 18 October 2019
CH01 - Change of particulars for director 17 October 2019
PSC05 - N/A 17 October 2019
CH01 - Change of particulars for director 17 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 29 November 2018
MR01 - N/A 23 October 2018
CS01 - N/A 15 February 2018
PSC02 - N/A 15 February 2018
PSC07 - N/A 15 February 2018
PSC07 - N/A 15 February 2018
PSC07 - N/A 15 February 2018
AA - Annual Accounts 30 June 2017
TM01 - Termination of appointment of director 09 June 2017
CH01 - Change of particulars for director 27 January 2017
CH01 - Change of particulars for director 27 January 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 28 July 2016
TM01 - Termination of appointment of director 24 March 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 08 October 2015
AP01 - Appointment of director 01 October 2015
AR01 - Annual Return 13 February 2015
CH03 - Change of particulars for secretary 06 January 2015
CH01 - Change of particulars for director 05 January 2015
CH01 - Change of particulars for director 05 January 2015
CH01 - Change of particulars for director 05 January 2015
AA - Annual Accounts 14 July 2014
AP01 - Appointment of director 20 June 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 13 December 2012
RESOLUTIONS - N/A 17 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 17 October 2012
SH08 - Notice of name or other designation of class of shares 17 October 2012
CC04 - Statement of companies objects 17 October 2012
AD01 - Change of registered office address 25 September 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 24 January 2012
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH03 - Change of particulars for secretary 29 January 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 04 November 2008
225 - Change of Accounting Reference Date 04 November 2008
287 - Change in situation or address of Registered Office 31 October 2008
363a - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 18 May 2007
287 - Change in situation or address of Registered Office 01 March 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.