About

Registered Number: 00992961
Date of Incorporation: 28/10/1970 (53 years and 7 months ago)
Company Status: Active
Registered Address: Clarence Street Chambers, 32 Clarence Street, Southend-On-Sea, Essex, SS1 1BD

 

Wallaker Builders & Contractors Ltd was setup in 1970. There are 3 directors listed for Wallaker Builders & Contractors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUDD, Nicholas Peter N/A - 1
WALLAKER, Arthur Lazell N/A 30 April 2000 1
WALLAKER, Wendy Kathleen N/A 30 April 2000 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH03 - Change of particulars for secretary 16 August 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 04 September 2006
287 - Change in situation or address of Registered Office 06 July 2006
287 - Change in situation or address of Registered Office 05 July 2006
AA - Annual Accounts 21 October 2005
363a - Annual Return 16 August 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 11 July 2003
363s - Annual Return 27 November 2002
288c - Notice of change of directors or secretaries or in their particulars 27 November 2002
AA - Annual Accounts 22 October 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 08 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 14 July 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
123 - Notice of increase in nominal capital 29 March 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 28 August 1998
AA - Annual Accounts 22 June 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 24 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1997
288c - Notice of change of directors or secretaries or in their particulars 24 September 1997
363s - Annual Return 16 September 1996
AA - Annual Accounts 11 July 1996
CERTNM - Change of name certificate 14 February 1996
AA - Annual Accounts 29 September 1995
363s - Annual Return 07 September 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 02 September 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 01 September 1993
363s - Annual Return 21 September 1992
AA - Annual Accounts 27 August 1992
395 - Particulars of a mortgage or charge 03 February 1992
AA - Annual Accounts 23 September 1991
363b - Annual Return 23 September 1991
363(287) - N/A 23 September 1991
363a - Annual Return 04 March 1991
AA - Annual Accounts 25 February 1991
RESOLUTIONS - N/A 01 February 1991
288 - N/A 08 January 1991
AA - Annual Accounts 22 September 1989
363 - Annual Return 22 September 1989
AA - Annual Accounts 03 April 1989
363 - Annual Return 03 April 1989
AA - Annual Accounts 07 January 1988
363 - Annual Return 07 January 1988
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 January 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.