About

Registered Number: 02032726
Date of Incorporation: 01/07/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: 48 Whittlesford Road, Little Shelford, Cambridgeshire, CB22 5EW

 

Having been setup in 1986, Walkway Ltd have registered office in Cambridgeshire, it has a status of "Active". This company has no directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 30 December 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 23 January 2019
CS01 - N/A 26 January 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 23 January 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 09 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 August 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 05 February 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 25 January 2008
287 - Change in situation or address of Registered Office 25 January 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 23 January 2007
AA - Annual Accounts 18 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 24 March 2005
395 - Particulars of a mortgage or charge 22 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 10 February 2004
395 - Particulars of a mortgage or charge 10 January 2004
AA - Annual Accounts 22 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 12 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 13 November 2001
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 26 May 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 17 January 2001
395 - Particulars of a mortgage or charge 30 March 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 17 January 2000
395 - Particulars of a mortgage or charge 09 February 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 31 December 1998
395 - Particulars of a mortgage or charge 25 February 1998
363s - Annual Return 31 January 1998
AA - Annual Accounts 26 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 1997
363s - Annual Return 01 February 1997
395 - Particulars of a mortgage or charge 29 January 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 11 February 1996
395 - Particulars of a mortgage or charge 13 January 1996
AA - Annual Accounts 18 September 1995
395 - Particulars of a mortgage or charge 22 March 1995
363s - Annual Return 27 January 1995
AA - Annual Accounts 07 December 1994
395 - Particulars of a mortgage or charge 28 October 1994
395 - Particulars of a mortgage or charge 20 July 1994
363s - Annual Return 10 February 1994
AA - Annual Accounts 02 November 1993
395 - Particulars of a mortgage or charge 21 August 1993
395 - Particulars of a mortgage or charge 21 August 1993
395 - Particulars of a mortgage or charge 21 August 1993
363s - Annual Return 08 February 1993
AA - Annual Accounts 24 September 1992
395 - Particulars of a mortgage or charge 15 May 1992
395 - Particulars of a mortgage or charge 15 May 1992
395 - Particulars of a mortgage or charge 15 May 1992
395 - Particulars of a mortgage or charge 15 May 1992
395 - Particulars of a mortgage or charge 08 April 1992
AA - Annual Accounts 10 March 1992
363s - Annual Return 05 February 1992
395 - Particulars of a mortgage or charge 10 September 1991
395 - Particulars of a mortgage or charge 10 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1991
363a - Annual Return 18 February 1991
AA - Annual Accounts 04 September 1990
395 - Particulars of a mortgage or charge 28 August 1990
AA - Annual Accounts 31 January 1990
363 - Annual Return 31 January 1990
395 - Particulars of a mortgage or charge 30 November 1989
395 - Particulars of a mortgage or charge 16 August 1989
395 - Particulars of a mortgage or charge 01 March 1989
AA - Annual Accounts 06 February 1989
363 - Annual Return 06 February 1989
395 - Particulars of a mortgage or charge 12 December 1988
363 - Annual Return 05 February 1988
AA - Annual Accounts 05 February 1988
288 - N/A 01 February 1988
395 - Particulars of a mortgage or charge 08 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1987
395 - Particulars of a mortgage or charge 27 December 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 November 1986
287 - Change in situation or address of Registered Office 03 October 1986
288 - N/A 03 October 1986
GAZ(U) - N/A 19 September 1986
CERTNM - Change of name certificate 03 September 1986
CERTNM - Change of name certificate 03 September 1986
MISC - Miscellaneous document 01 July 1986
CERTINC - N/A 01 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 February 2005 Fully Satisfied

N/A

Legal mortgage 09 January 2004 Fully Satisfied

N/A

Legal mortgage 24 August 2001 Fully Satisfied

N/A

Legal mortgage 24 May 2001 Fully Satisfied

N/A

Legal mortgage 24 March 2000 Outstanding

N/A

Legal mortgage 05 February 1999 Outstanding

N/A

Legal mortgage 24 February 1998 Outstanding

N/A

Legal mortgage 24 January 1997 Fully Satisfied

N/A

Legal mortgage 09 January 1996 Outstanding

N/A

Legal charge 15 March 1995 Outstanding

N/A

Legal charge 24 October 1994 Outstanding

N/A

Legal charge 12 July 1994 Outstanding

N/A

Legal charge 20 August 1993 Outstanding

N/A

Legal charge 20 August 1993 Outstanding

N/A

Legal charge 20 August 1993 Outstanding

N/A

Legal charge 11 May 1992 Outstanding

N/A

Legal charge 11 May 1992 Outstanding

N/A

Legal charge 11 May 1992 Outstanding

N/A

Legal charge 11 May 1992 Outstanding

N/A

Legal charge 03 April 1992 Outstanding

N/A

Legal charge 06 September 1991 Outstanding

N/A

Legal charge 06 September 1991 Outstanding

N/A

Legal charge 17 August 1990 Fully Satisfied

N/A

Deed of consent and charge 23 November 1989 Outstanding

N/A

Legal charge 09 August 1989 Outstanding

N/A

Legal charge 23 February 1989 Outstanding

N/A

Legal charge 06 December 1988 Outstanding

N/A

Debenture 03 December 1987 Outstanding

N/A

Legal charge 18 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.