Advanced company searchLink opens in new window

SCHOOL WALK MANAGEMENT (NO.1) LIMITED

Company number 02815618

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)
15 May 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
01 May 2024 AP01 Appointment of Mr Lloyd Mardenbrough as a director on 14 September 2023
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
07 Jun 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
14 Jul 2022 TM01 Termination of appointment of Michael John Symes as a director on 23 June 2022
13 Jul 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
17 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
15 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
15 Jun 2021 AD02 Register inspection address has been changed from 26 Birmingham Road Walsall West Midlands WS1 2LZ England to 20 Birmingham Road Walsall WS1 2LT
20 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
28 Oct 2020 AD01 Registered office address changed from 26 Birmingham Road Walsall WS1 2LZ to Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT on 28 October 2020
13 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
18 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
16 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
08 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
21 Mar 2018 TM01 Termination of appointment of Paul Anthony Hollis as a director on 16 March 2018
07 Mar 2018 AP01 Appointment of Mr Michael John Symes as a director on 8 February 2018
06 Mar 2018 CH01 Director's details changed for Mr Paul Anthony Hollis on 6 March 2018
06 Mar 2018 AP01 Appointment of Miss Nadine Grace Eaton as a director on 18 February 2018
07 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
10 May 2017 AD03 Register(s) moved to registered inspection location 26 Birmingham Road Walsall West Midlands WS1 2LZ
09 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
09 May 2017 AD02 Register inspection address has been changed to 26 Birmingham Road Walsall West Midlands WS1 2LZ