Advanced company searchLink opens in new window

WALKER OUTBOARD SERVICES LIMITED

Company number 08505545

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)
07 May 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
30 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
19 Oct 2022 AD01 Registered office address changed from Unit 4 City Limits Danehill Reading Berkshire RG6 4UP England to Flat 2, Alderney Court Montague Street Reading RG1 4JW on 19 October 2022
06 Oct 2022 AA Micro company accounts made up to 30 April 2022
27 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with updates
27 Apr 2022 PSC04 Change of details for Mr James Matthew Walker as a person with significant control on 16 August 2021
03 Sep 2021 AA Micro company accounts made up to 30 April 2021
16 Aug 2021 AD01 Registered office address changed from Unit 2 City Limits Danehill Reading Berkshire RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 16 August 2021
05 May 2021 MA Memorandum and Articles of Association
05 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-co business 31/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2021 SH10 Particulars of variation of rights attached to shares
05 May 2021 SH08 Change of share class name or designation
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 100
12 Aug 2020 AA Micro company accounts made up to 30 April 2020
30 Apr 2020 PSC01 Notification of James Matthew Walker as a person with significant control on 27 April 2019
30 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with updates
30 Apr 2020 PSC07 Cessation of Duncan Christie Walker as a person with significant control on 27 April 2019
21 Nov 2019 AA Micro company accounts made up to 30 April 2019
12 Jun 2019 SH03 Purchase of own shares.
30 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
29 Apr 2019 AD01 Registered office address changed from 24 Shepherds Lane Caversham Reading RG4 7JL to Unit 2 City Limits Danehill Reading Berkshire RG6 4UP on 29 April 2019
29 Apr 2019 TM01 Termination of appointment of Duncan Christie Walker as a director on 15 April 2019
09 Jan 2019 AA Micro company accounts made up to 30 April 2018