- Company Overview for WALKER SMITH WAY LIMITED (07016439)
- Filing history for WALKER SMITH WAY LIMITED (07016439)
- People for WALKER SMITH WAY LIMITED (07016439)
- Charges for WALKER SMITH WAY LIMITED (07016439)
- Registers for WALKER SMITH WAY LIMITED (07016439)
- More for WALKER SMITH WAY LIMITED (07016439)
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) |
---|---|---|---|
01 Feb 2024 | AA | Accounts for a dormant company made up to 31 December 2022 | |
22 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with updates | |
20 Sep 2023 | AD02 | Register inspection address has been changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS | |
20 Sep 2023 | AD01 | Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW on 20 September 2023 | |
22 Feb 2023 | AD02 | Register inspection address has been changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ | |
10 Jan 2023 | AA | Accounts for a dormant company made up to 31 December 2021 | |
20 Oct 2022 | MR04 | Satisfaction of charge 070164390012 in full | |
20 Oct 2022 | MR04 | Satisfaction of charge 070164390013 in full | |
28 Sep 2022 | AP01 | Appointment of Mr Nils Ian Stoesser as a director on 1 July 2022 | |
28 Sep 2022 | TM01 | Termination of appointment of David John Ludlow Whitmore as a director on 1 July 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
01 Sep 2022 | CH01 | Director's details changed for Mrs Elizabeth Sarah Comley on 25 March 2022 | |
08 Feb 2022 | AP01 | Appointment of Mrs Elizabeth Sarah Comley as a director on 8 February 2022 | |
08 Feb 2022 | TM01 | Termination of appointment of Alison Louise Wilford as a director on 31 January 2022 | |
06 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2020 | |
27 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
02 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
30 Sep 2020 | PSC05 | Change of details for Slater & Gordon Uk Holdings Limited as a person with significant control on 11 March 2019 | |
28 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
01 Nov 2019 | CH01 | Director's details changed for Alison Louise Wilford on 11 March 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
08 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
28 Aug 2019 | TM01 | Termination of appointment of Neil Harper Turnbull as a director on 28 June 2019 | |
11 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2019 | AA | Accounts for a dormant company made up to 30 April 2018 |