Advanced company searchLink opens in new window

WALKER CRIPS GROUP PLC

Company number 01432059

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)
11 Feb 2025 AP01 Appointment of Linus Wen Sheong Lim as a director on 6 February 2025
03 Jan 2025 TM02 Termination of appointment of Roderick Goddard as a secretary on 31 December 2024
02 Jan 2025 AP03 Appointment of Mrs Amanda Read as a secretary on 1 January 2025
27 Dec 2024 CS01 Confirmation statement made on 19 December 2024 with no updates
12 Dec 2024 AD01 Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ England to 128 Queen Victoria Street London EC4V 4BJ on 12 December 2024
09 Oct 2024 AA Group of companies' accounts made up to 31 March 2024
05 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority to call a general meeting of shareholders on not less than fourteen clear days notice 27/09/2024
28 Jun 2024 TM01 Termination of appointment of Clive Bouch as a director on 27 June 2024
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
14 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
07 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases/company business 27/09/2023
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
07 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
04 Oct 2022 AA Group of companies' accounts made up to 31 March 2022
20 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with updates
06 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 28/09/2021
  • RES10 ‐ Resolution of allotment of securities
02 Oct 2021 AA Group of companies' accounts made up to 31 March 2021
10 Feb 2021 AUD Auditor's resignation
23 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
17 Sep 2020 AA Group of companies' accounts made up to 31 March 2020
17 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company be authorised to call a general meeting 09/09/2020
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
19 Dec 2019 AD02 Register inspection address has been changed from 18 Neville House Laurel Lane Halesowen West Midlands B63 3DA to Neville House Steelpark Road Halesowen B62 8HD
02 Oct 2019 AP01 Appointment of Mr Sanath Sanjeewa Dandeniya as a director on 30 September 2019
02 Oct 2019 TM01 Termination of appointment of Rodney Arnold Fitzgerald as a director on 30 September 2019