Advanced company searchLink opens in new window

WALKERS SNACKS LIMITED

Company number 03474989

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 79,610,002
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
  • GBP 500,002
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
  • GBP 500,002
25 Sep 2014 AA Full accounts made up to 28 December 2013