- Company Overview for WALKERS SNACKS LIMITED (03474989)
- Filing history for WALKERS SNACKS LIMITED (03474989)
- People for WALKERS SNACKS LIMITED (03474989)
- More for WALKERS SNACKS LIMITED (03474989)
| 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) |
|---|---|---|---|
| 07 Feb 2022 | TM01 | Termination of appointment of Claire Ellen Stone as a director on 1 February 2022 | |
| 13 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with updates | |
| 05 Oct 2021 | AA | Full accounts made up to 26 December 2020 | |
| 14 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
| 14 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 | |
| 11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
| 10 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 28 October 2019
|
|
| 08 Oct 2019 | AA | Full accounts made up to 29 December 2018 | |
| 08 May 2019 | AP01 | Appointment of Mr Jason Richards as a director on 25 April 2019 | |
| 08 May 2019 | TM01 | Termination of appointment of Ian Lindsay Ellington as a director on 25 April 2019 | |
| 04 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with updates | |
| 02 Oct 2018 | AA | Full accounts made up to 30 December 2017 | |
| 13 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
| 04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
| 11 Jan 2017 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
| 27 Sep 2016 | AA | Full accounts made up to 26 December 2015 | |
| 22 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
| 09 Oct 2015 | AA | Full accounts 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 | |
| 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 | |
| 18 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
| 25 Sep 2014 | AA | Full accounts made up to 28 December 2013 |