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)
30 Sep 2019 AA Group of companies' accounts made up to 31 March 2019
17 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2019 MR05 All of the property or undertaking has been released from charge 1
30 Jan 2019 TM01 Termination of appointment of Mark Justin Wells Rushton as a director on 30 January 2019
22 Jan 2019 AP03 Appointment of Mr Roderick Goddard as a secretary on 17 January 2019
22 Jan 2019 TM02 Termination of appointment of Rodney Arnold Fitzgerald as a secretary on 17 January 2019
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
25 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 05/09/2018
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2018 AA Group of companies' accounts made up to 31 March 2018
04 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
24 Jul 2018 TM01 Termination of appointment of Guy Jonathan Barton Jackson as a director on 23 July 2018
23 Jul 2018 AP03 Appointment of Mr Rodney Arnold Fitzgerald as a secretary on 23 July 2018
23 Jul 2018 TM02 Termination of appointment of Guy Jonathan Barton Jackson as a secretary on 23 July 2018
19 Jun 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 2,888,199.68
29 Dec 2017 AD01 Registered office address changed from Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ to Old Change House 128 Queen Victoria Street London EC4V 4BJ on 29 December 2017
19 Dec 2017 TM01 Termination of appointment of Robert Alan Elliott as a director on 1 October 2017
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 18 October 2017
  • GBP 2,860,895.88
29 Sep 2017 CH01 Director's details changed for Mr Sean Kin Wai Lam on 29 September 2017
15 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot shares 06/09/2017
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
31 Aug 2017 AA Group of companies' accounts made up to 31 March 2017
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 16 May 2017
  • GBP 2,848,925.61
10 Apr 2017 AP01 Appointment of Mr Clive Bouch as a director on 31 March 2017
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 10 March 2017
  • GBP 2,825,478.95
08 Jan 2017 SH01 Statement of capital following an allotment of shares on 20 October 2016
  • GBP 2,684,105.36