Advanced company searchLink opens in new window

WALKER MOWER PARTNERSHIP LIMITED

Company number 02191319

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)
12 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
09 Jun 2017 CH01 Director's details changed for David Graham Spalding on 3 June 2017
14 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 1,000
09 Sep 2016 CH01 Director's details changed for Mr Alexander David Hill on 8 September 2016
31 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
28 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 875
08 Apr 2016 SH06 Cancellation of shares. Statement of capital on 19 February 2016
  • GBP 875
08 Apr 2016 SH03 Purchase of own shares.
25 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
29 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
04 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
14 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
25 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
09 Jul 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
26 Apr 2013 AD01 Registered office address changed from Faraday House 41 Hedley Street Maidstone Kent ME14 5AD on 26 April 2013
07 Mar 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 June 2012
04 Mar 2013 AP01 Appointment of Mrs Anne Carole Wisdom as a director
08 Oct 2012 TM01 Termination of appointment of Leigh Hickey as a director
26 Sep 2012 AA Total exemption small company accounts made up to 29 February 2012
18 Jul 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/03/2013
28 May 2012 SH08 Change of share class name or designation
28 May 2012 CC04 Statement of company's objects
28 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 May 2012 AP03 Appointment of Keith Wisdom as a secretary