Advanced company searchLink opens in new window

WALKER'S FUNERAL DIRECTORS LIMITED

Company number 08239912

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)
17 Dec 2020 TM01 Termination of appointment of Stephen Lee Whittern as a director on 14 December 2020
15 Dec 2020 AP01 Appointment of Andrew Judd as a director on 14 December 2020
14 Dec 2020 TM01 Termination of appointment of Richard Harry Portman as a director on 14 December 2020
07 Jul 2020 AA Accounts for a dormant company made up to 27 December 2019
23 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
06 Apr 2020 TM01 Termination of appointment of Michael Kinloch Mccollum as a director on 3 April 2020
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
01 May 2019 AA Accounts for a dormant company made up to 28 December 2018
17 Dec 2018 AP03 Appointment of Mr Timothy Francis George as a secretary on 8 November 2018
07 Dec 2018 TM02 Termination of appointment of Richard Harry Portman as a secretary on 8 November 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
09 May 2018 AA Full accounts made up to 29 December 2017
06 Apr 2018 AA Total exemption full accounts made up to 25 April 2017
15 Mar 2018 AA01 Previous accounting period shortened from 25 April 2018 to 31 December 2017
14 Mar 2018 AA01 Previous accounting period shortened from 31 December 2017 to 25 April 2017
09 Jan 2018 TM01 Termination of appointment of Andrew Richard Davies as a director on 5 January 2018
25 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
10 May 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 October 2012
  • GBP 100
09 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2017 MR01 Registration of charge 082399120001, created on 26 April 2017
27 Apr 2017 AD01 Registered office address changed from 80 Wigton Road Carlisle Cumbria CA2 7AY to 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP on 27 April 2017
26 Apr 2017 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017
26 Apr 2017 AP03 Appointment of Mr Richard Harry Portman as a secretary on 26 April 2017
26 Apr 2017 AP01 Appointment of Mr Stephen Lee Whittern as a director on 26 April 2017
26 Apr 2017 AP01 Appointment of Mr Richard Harry Portman as a director on 26 April 2017