Advanced company searchLink opens in new window

NORMAN WALKER (MACHINERY) LIMITED

Company number 00627697

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)
18 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
07 Jul 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
07 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
07 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
07 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
20 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
03 Oct 2022 AP01 Appointment of Mr Alessandro Lala as a director on 1 October 2022
03 Oct 2022 TM01 Termination of appointment of Barbara Gibbes as a director on 30 September 2022
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
08 Sep 2022 AA01 Current accounting period shortened from 31 December 2022 to 30 September 2022
11 Apr 2022 AD01 Registered office address changed from 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England to 10 - 11 Charterhouse Square London EC1M 6EE on 11 April 2022
08 Apr 2022 AP01 Appointment of Mrs Barbara Gibbes as a director on 6 April 2022
08 Apr 2022 AP03 Appointment of John Morrison as a secretary on 6 April 2022
08 Apr 2022 AD01 Registered office address changed from 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 8 April 2022
08 Apr 2022 TM01 Termination of appointment of Christopher Frank Ford as a director on 6 April 2022
14 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with updates
25 Feb 2021 AP01 Appointment of Mr Richard James Davies as a director on 23 February 2021
25 Feb 2021 TM01 Termination of appointment of Jonathon Simon Biggs as a director on 23 February 2021
25 Feb 2021 AP01 Appointment of Mr Ian Harrison as a director on 23 February 2021
25 Feb 2021 TM02 Termination of appointment of Kerrie Lorraine Jayne Biggs as a secretary on 23 February 2021
25 Feb 2021 AP01 Appointment of Mr Christopher Frank Ford as a director on 23 February 2021
25 Feb 2021 AP01 Appointment of Mr Matthew O'connor as a director on 23 February 2021
25 Feb 2021 PSC02 Notification of Pneumatic Services Limited as a person with significant control on 23 February 2021
25 Feb 2021 PSC07 Cessation of Kerrie Lorraine Jayne Biggs as a person with significant control on 23 February 2021
25 Feb 2021 PSC07 Cessation of Jonathan Simon Biggs as a person with significant control on 23 February 2021