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)
28 Nov 2016 TM01 Termination of appointment of David Hetherton as a director on 18 November 2016
01 Nov 2016 AUD Auditor's resignation
04 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
22 Sep 2016 AP01 Appointment of Mr Guy Jonathan Barton Jackson as a director on 21 September 2016
09 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
17 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
01 Aug 2016 AP03 Appointment of Guy Jonathan Barton Jackson as a secretary on 30 June 2016
01 Jul 2016 TM02 Termination of appointment of David John Hall as a secretary on 30 June 2016
11 May 2016 SH01 Statement of capital following an allotment of shares on 26 April 2016
  • GBP 2,604,714.16
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 27 January 2016
  • GBP 2,594,676.90
22 Dec 2015 SH01 Statement of capital following an allotment of shares on 8 December 2015
  • GBP 2,570,607.24
11 Dec 2015 AR01 Annual return made up to 28 August 2015 no member list
Statement of capital on 2015-12-11
  • GBP 25,470,701
05 Nov 2015 AR01 Annual return made up to 23 March 2014 no member list
02 Sep 2015 AA Group of companies' accounts made up to 31 March 2015
18 Jun 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2,551,907.05
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 13 March 2015
  • GBP 2,545,542.62
10 Nov 2014 AR01 Annual return made up to 28 August 2014 no member list
Statement of capital on 2014-11-10
  • GBP 2,516,412
10 Nov 2014 CH01 Director's details changed for Mr Rodney Arnold Fitzgerald on 30 May 2014
30 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
12 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Nov 2013 SH01 Statement of capital following an allotment of shares on 23 September 2013
  • GBP 2,517,670.67
31 Oct 2013 AR01 Annual return made up to 28 August 2013 no member list
08 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2013 AA Group of companies' accounts made up to 31 March 2013
22 May 2013 SH01 Statement of capital following an allotment of shares on 17 April 2013
  • GBP 2,516,670.17