- Company Overview for WALKER OUTBOARD SERVICES LIMITED (08505545)
- Filing history for WALKER OUTBOARD SERVICES LIMITED (08505545)
- People for WALKER OUTBOARD SERVICES LIMITED (08505545)
- More for WALKER OUTBOARD SERVICES LIMITED (08505545)
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
|
|
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
|
|
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 |