Walker Myrie LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Walker Myrie Limited |
|
Last balance sheet date | 2024-03-31 | |
Trade Debtors | £312,101 | -95.34% |
Employees | £15 | -33.34% |
Total assets | £202,342 | -194.94% |
WILSON & SMITH PRESTIGE INSTALLATIONS LIMITED
Company type | Private Limited Company, Active |
Company Number | 05764326 |
Record last updated | Friday, June 16, 2017 2:54:00 PM UTC |
Official Address | Bank Chambers 156 Main Road Biggin Hill Kent Tn163ba There are 331 companies registered at this street |
Locality | Biggin Hilllondon |
Region | BromleyLondon, England |
Postal Code | TN163BA |
Sector | Pension funding |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Sep 26, 2016 | Confirmation statement made , with updates |  |
Financials | Aug 23, 2016 | Annual accounts |  |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control |  |
Financials | Nov 6, 2015 | Annual accounts |  |
Registry | Oct 14, 2015 | Annual return |  |
Financials | Dec 15, 2014 | Annual accounts |  |
Registry | Oct 1, 2014 | Annual return |  |
Registry | Nov 28, 2013 | Annual return 2591708... |  |
Financials | Nov 6, 2013 | Annual accounts |  |
Registry | Jan 4, 2013 | Resolution |  |
Registry | Jan 4, 2013 | Alteration to memorandum and articles |  |
Registry | Jan 4, 2013 | Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares |  |
Financials | Dec 17, 2012 | Annual accounts |  |
Registry | Sep 25, 2012 | Annual return |  |
Financials | Nov 14, 2011 | Annual accounts |  |
Registry | Sep 27, 2011 | Annual return |  |
Financials | Nov 5, 2010 | Annual accounts |  |
Registry | Sep 22, 2010 | Annual return |  |
Registry | Sep 22, 2010 | Change of particulars for director |  |
Registry | Nov 13, 2009 | Annual return |  |
Registry | Nov 13, 2009 | Change of particulars for director |  |
Financials | Sep 7, 2009 | Annual accounts |  |
Registry | Apr 7, 2009 | Annual return |  |
Registry | Nov 20, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 20, 2008 | Appointment of a person |  |
Registry | Nov 20, 2008 | Appointment of a man as Director |  |
Registry | Nov 20, 2008 | Resignation of a person |  |
Registry | Nov 20, 2008 | Appointment of a person |  |
Registry | Nov 7, 2008 | Company name change |  |
Registry | Nov 5, 2008 | Change of name certificate |  |
Registry | Oct 27, 2008 | Three appointments: 3 men |  |
Financials | Aug 21, 2008 | Annual accounts |  |
Registry | Jun 3, 2008 | Change of name certificate |  |
Registry | May 13, 2008 | Annual return |  |
Registry | May 13, 2008 | Resignation of a person |  |
Registry | Mar 31, 2008 | Resignation of one Secretary (a man) |  |
Financials | Jan 8, 2008 | Annual accounts |  |
Registry | Apr 4, 2007 | Annual return |  |
Registry | Jun 20, 2006 | Change in situation or address of registered office |  |
Registry | Mar 31, 2006 | Two appointments: 2 men |  |