Buckhurst Hill
Essex
IG9 5LQ
Director Name | Mr Barrie Martin Dix |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2009(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
Website | walkersinstore.com |
---|---|
Telephone | 0161 2237814 |
Telephone region | Manchester |
Registered Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
17 at £1 | Barrie Martin Dix 50.00% Ordinary |
---|---|
17 at £1 | Lascelle Augustus Barrow 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,015,492 |
Gross Profit | £2,981,975 |
Net Worth | £3,059,514 |
Cash | £250,815 |
Current Liabilities | £1,768,042 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 October 2018 (5 years, 6 months ago) |
---|---|
Next Return Due | 4 November 2019 (overdue) |
8 June 2020 | Liquidators' statement of receipts and payments to 25 February 2020 (13 pages) |
---|---|
20 March 2019 | Registered office address changed from 8 st Andrews Way Bromley by Bow London E3 3PB to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 20 March 2019 (2 pages) |
19 March 2019 | Appointment of a voluntary liquidator (3 pages) |
19 March 2019 | Statement of affairs (12 pages) |
19 March 2019 | Resolutions
|
25 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
6 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
5 July 2016 | Accounts for a medium company made up to 30 September 2015 (15 pages) |
5 July 2016 | Accounts for a medium company made up to 30 September 2015 (15 pages) |
19 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
6 July 2015 | Accounts for a medium company made up to 30 September 2014 (14 pages) |
6 July 2015 | Accounts for a medium company made up to 30 September 2014 (14 pages) |
22 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
11 June 2014 | Accounts for a medium company made up to 30 September 2013 (15 pages) |
11 June 2014 | Accounts for a medium company made up to 30 September 2013 (15 pages) |
21 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
27 August 2013 | Amended accounts made up to 30 September 2012 (7 pages) |
27 August 2013 | Amended accounts made up to 30 September 2012 (7 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
17 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 May 2010 | Director's details changed for Barrie Martin Dix on 13 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Lascelle Augustus Barrow on 13 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Barrie Martin Dix on 13 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Lascelle Augustus Barrow on 13 May 2010 (2 pages) |
1 April 2010 | Current accounting period extended from 31 May 2010 to 30 September 2010 (3 pages) |
1 April 2010 | Current accounting period extended from 31 May 2010 to 30 September 2010 (3 pages) |
3 November 2009 | Statement of capital following an allotment of shares on 29 October 2009
|
3 November 2009 | Statement of capital following an allotment of shares on 29 October 2009
|
13 May 2009 | Incorporation (14 pages) |
13 May 2009 | Incorporation (14 pages) |