Advanced company searchLink opens in new window

WALKERS SNACK FOODS LIMITED

Company number 02333074

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)
30 Apr 2024 AP01 Appointment of Mr Bunyamin Bayraktar as a director on 29 April 2024
17 Feb 2024 AA Full accounts made up to 31 December 2022
10 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with updates
01 Jun 2023 AD02 Register inspection address has been changed from C/O Law Department, Pepsico International Limited Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE United Kingdom to Parkshot House Kew Road Richmond TW9 2PR
31 May 2023 AD03 Register(s) moved to registered inspection location C/O Law Department, Pepsico International Limited Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE
01 Mar 2023 AP03 Appointment of Mr David Geraint Gleave as a secretary on 28 February 2023
01 Mar 2023 TM02 Termination of appointment of John Doyle as a secretary on 28 February 2023
16 Feb 2023 AP01 Appointment of Mr Samuel Richard Barnes as a director on 16 February 2023
16 Feb 2023 TM01 Termination of appointment of Andrew John Macleod as a director on 16 February 2023
09 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
09 Jan 2023 AD04 Register(s) moved to registered office address 450 South Oak Way Green Park Reading RG2 6UW
07 Oct 2022 AA Full accounts made up to 31 December 2021
07 Feb 2022 AP01 Appointment of Mr Robert Talbot Bland as a director on 1 February 2022
07 Feb 2022 TM01 Termination of appointment of Angus Macdonald as a director on 1 February 2022
07 Feb 2022 AP01 Appointment of Mr Mehmet Serhan Celebi as a director on 1 February 2022
07 Feb 2022 TM01 Termination of appointment of Claire Ellen Stone as a director on 1 February 2022
11 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
05 Oct 2021 AA Full accounts made up to 26 December 2020
08 Jan 2021 AA Full accounts made up to 28 December 2019
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
17 Dec 2020 CH01 Director's details changed for Ms Victoria Elizabeth Evans on 11 December 2015
21 Sep 2020 AP03 Appointment of Mr John Doyle as a secretary on 15 September 2020
21 Sep 2020 TM02 Termination of appointment of Holly King as a secretary on 14 September 2020
30 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 October 2019
  • GBP 310,310,428
10 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates