- Company Overview for WALKER FILTRATION LIMITED (01726079)
- Filing history for WALKER FILTRATION LIMITED (01726079)
- People for WALKER FILTRATION LIMITED (01726079)
- Charges for WALKER FILTRATION LIMITED (01726079)
- More for WALKER FILTRATION LIMITED (01726079)
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) |
---|---|---|---|
20 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
05 Jun 2015 | AA | Group of companies' accounts made up to 31 August 2014 | |
01 May 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
16 Jan 2015 | SH08 | Change of share class name or designation | |
16 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
27 May 2014 | AA | Group of companies' accounts made up to 31 August 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
31 May 2013 | AA | Group of companies' accounts made up to 31 August 2012 | |
17 Apr 2013 | AP01 | Appointment of Mr Christopher John Gill as a director | |
17 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
01 Jun 2012 | AA | Group of companies' accounts made up to 31 August 2011 | |
01 May 2012 | TM01 | Termination of appointment of David Barnes as a director | |
02 Feb 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
03 Nov 2011 | CH01 | Director's details changed for Mr David Chapman Barnes on 5 October 2011 | |
03 Nov 2011 | CH01 | Director's details changed for Lianne Powell on 5 October 2011 | |
03 Nov 2011 | CH01 | Director's details changed for Mr Brian Walker on 5 October 2011 | |
03 Nov 2011 | CH01 | Director's details changed for Mrs Carol Ann Walker on 5 October 2011 | |
03 Nov 2011 | CH03 | Secretary's details changed for Robert Mark Welsh on 5 October 2011 | |
03 Nov 2011 | AD01 | Registered office address changed from , Spire Road, Glover East, Washington, Tyne & Wear, NE37 3ES on 3 November 2011 | |
31 May 2011 | AA | Group of companies' accounts made up to 31 August 2010 | |
21 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |