Advanced company searchLink opens in new window

CARST & WALKER (UK) LTD.

Company number 02782701

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 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
09 Dec 2023 AA Full accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
29 Dec 2022 AA Full accounts made up to 31 December 2021
15 Dec 2022 AD01 Registered office address changed from PO Box CV21 1TW Unit 1, the I O Centre, Swift Valley, Rugby Unit 1 the I O Centre, Swift Valley Rugby CV21 1TW England to Unit 1 the I O Centre, Swift Valley Rugby CV21 1TW on 15 December 2022
15 Dec 2022 CERTNM Company name changed chemox pound LIMITED\certificate issued on 15/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-14
14 Dec 2022 AD01 Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY England to PO Box CV21 1TW Unit 1, the I O Centre, Swift Valley, Rugby Unit 1 the I O Centre, Swift Valley Rugby CV21 1TW on 14 December 2022
23 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with updates
23 Feb 2022 PSC02 Notification of Hobart Enterprises Limited as a person with significant control on 6 April 2016
10 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2021 AA Full accounts made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with updates
30 Sep 2020 AA Full accounts made up to 31 December 2019
03 Feb 2020 RP04AP01 Second filing for the appointment of Michelle Abina Bourke as a director
30 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
08 Jan 2020 CH01 Director's details changed for Mr Gerald William Schell on 8 January 2020
08 Jan 2020 CH01 Director's details changed for Mr Gordon Dominic Victor Pound on 8 January 2020
08 Jan 2020 CH01 Director's details changed for Mr David George Barnby on 8 January 2020
14 Oct 2019 AA Full accounts made up to 31 December 2018
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
22 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2018 AA Full accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2018 AP01 Appointment of Mr Gerald William Schell as a director on 1 June 2018