Advanced company searchLink opens in new window

WALKERS CRISPS LIMITED

Company number 00123910

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Sep 2016 AA Full accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5,000,000
09 Oct 2015 AA Accounts for a dormant company made up to 27 December 2014
07 Sep 2015 AD01 Registered office address changed from 1600,Arlington Business Park Theale Reading Berkshire RG7 4SA to 450 South Oak Way Green Park Reading RG2 6UW on 7 September 2015
18 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 5,000,000
24 Feb 2015 AP03 Appointment of Ms Holly King as a secretary on 17 January 2015
24 Feb 2015 TM02 Termination of appointment of Sharon Julie Dean as a secretary on 17 January 2015
03 Sep 2014 AA Accounts for a dormant company made up to 28 December 2013
21 May 2014 TM01 Termination of appointment of John Sigalos as a director
21 May 2014 AP01 Appointment of Claire Ellen Stone as a director
29 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5,000,000
05 Nov 2013 TM02 Termination of appointment of Anwar Ahmed as a secretary
05 Nov 2013 AP03 Appointment of Sharon Julie Dean as a secretary
09 Oct 2013 AA Accounts for a dormant company made up to 29 December 2012
30 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
07 Mar 2013 AP03 Appointment of Anwar Yaseen Ahmed as a secretary
07 Mar 2013 TM02 Termination of appointment of Sharon Dean as a secretary
05 Mar 2013 AD03 Register(s) moved to registered inspection location
05 Mar 2013 AD02 Register inspection address has been changed
21 Sep 2012 AP01 Appointment of Mr John L Sigalos as a director
19 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
02 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
30 Apr 2012 CH01 Director's details changed for Mr Andrew John Macleod on 27 April 2012
30 Apr 2012 CH01 Director's details changed for Joanne Kerry Averiss on 26 April 2012
18 May 2011 AA Accounts for a dormant company made up to 31 December 2010