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)
26 Apr 2017 AP01 Appointment of Mr Michael Kinloch Mccollum as a director on 26 April 2017
26 Apr 2017 AP01 Appointment of Mr Andrew Richard Davies as a director on 26 April 2017
26 Apr 2017 TM01 Termination of appointment of Katie Louise Walker as a director on 26 April 2017
26 Apr 2017 TM01 Termination of appointment of Dawn Louise Evans as a director on 26 April 2017
31 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
05 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
13 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
06 May 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Dec 2015 TM01 Termination of appointment of John R Walker as a director on 1 November 2015
03 Dec 2015 AP01 Appointment of Miss Katie Louise Walker as a director on 1 December 2015
27 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
20 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
29 May 2014 AA Total exemption small company accounts made up to 31 October 2013
16 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
25 Oct 2012 CH01 Director's details changed for Miss Dawn Evans on 4 October 2012
17 Oct 2012 SH01 Statement of capital following an allotment of shares on 4 October 2012
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 10/05/2017
09 Oct 2012 CERTNM Company name changed walker's funeral services LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-10-04
  • NM01 ‐ Change of name by resolution
05 Oct 2012 AP01 Appointment of Miss Dawn Evans as a director
05 Oct 2012 AP01 Appointment of Mr John R Walker as a director
05 Oct 2012 AD01 Registered office address changed from 78 Warwick Road Carlisle, Cumbria, CA1 1DU United Kingdom on 5 October 2012
05 Oct 2012 TM01 Termination of appointment of Ela Shah as a director
04 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted