Advanced company searchLink opens in new window

WALKER PRITCHARD LIMITED

Company number 03521559

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)
10 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
26 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
11 Oct 2017 SH06 Cancellation of shares. Statement of capital on 7 July 2017
  • GBP 50
27 Sep 2017 SH03 Purchase of own shares.
20 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
06 Oct 2016 SH06 Cancellation of shares. Statement of capital on 29 July 2016
  • GBP 55
27 Sep 2016 SH03 Purchase of own shares.
08 Aug 2016 AD01 Registered office address changed from Orchard House Kemerton Tewkesbury Gloucestershire GL20 7JE England to The Courtyard the Courtyard Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8GD on 8 August 2016
08 Aug 2016 CH01 Director's details changed for Mr Ian Wynne Pritchard on 8 August 2016
08 Aug 2016 AD01 Registered office address changed from The Courtyard Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8GD to Orchard House Kemerton Tewkesbury Gloucestershire GL20 7JE on 8 August 2016
10 May 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 61
14 Apr 2016 SH06 Cancellation of shares. Statement of capital on 15 February 2016
  • GBP 61
14 Apr 2016 SH03 Purchase of own shares.
09 Mar 2016 AP01 Appointment of Mr Nigel Paul Haddow as a director on 12 February 2016
09 Mar 2016 AP01 Appointment of Mr Mark Andrew Ballard as a director on 12 February 2016
09 Mar 2016 TM01 Termination of appointment of Graham Walker as a director on 12 February 2016
09 Mar 2016 TM02 Termination of appointment of Yvonne Walker as a secretary on 12 February 2016
25 Feb 2016 TM01 Termination of appointment of James Walker as a director on 1 January 2016
28 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
10 Sep 2015 MR04 Satisfaction of charge 6 in full
10 Sep 2015 MR04 Satisfaction of charge 5 in full
10 Sep 2015 MR04 Satisfaction of charge 4 in full
06 Aug 2015 TM02 Termination of appointment of Graham Walker as a secretary on 6 August 2015
06 Aug 2015 AP03 Appointment of Mrs Yvonne Walker as a secretary on 6 August 2015