- Company Overview for WALKER PRITCHARD LIMITED (03521559)
- Filing history for WALKER PRITCHARD LIMITED (03521559)
- People for WALKER PRITCHARD LIMITED (03521559)
- Charges for WALKER PRITCHARD LIMITED (03521559)
- More for WALKER PRITCHARD LIMITED (03521559)
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) |
---|---|---|---|
10 Dec 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
22 Sep 2023 | PSC02 | Notification of Purple Modus Lion Limited as a person with significant control on 23 June 2023 | |
22 Sep 2023 | PSC07 | Cessation of Ian Wynne Pritchard as a person with significant control on 23 June 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with updates | |
10 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 16 December 2022
|
|
21 Dec 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates | |
11 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
24 May 2021 | SH06 |
Cancellation of shares. Statement of capital on 22 April 2021
|
|
24 May 2021 | SH03 | Purchase of own shares. | |
05 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
16 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
11 Jan 2021 | TM01 | Termination of appointment of Nigel Paul Haddow as a director on 31 December 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2019 | CC04 | Statement of company's objects | |
18 Jul 2019 | SH10 | Particulars of variation of rights attached to shares | |
18 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 26 June 2019
|
|
20 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
19 Mar 2019 | MR04 | Satisfaction of charge 035215590007 in full | |
11 Mar 2019 | PSC04 | Change of details for Mr Ian Wynne Pritchard as a person with significant control on 4 March 2019 | |
11 Mar 2019 | CH01 | Director's details changed for Mr Ian Wynne Pritchard on 4 March 2019 |