Advanced company searchLink opens in new window

TEMPLETON WALKER LIMITED

Company number 04614707

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 Jun 2015 SH08 Change of share class name or designation
15 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
30 Apr 2015 AD01 Registered office address changed from Applespill Bowerchalke Salisbury Wiltshire SP5 5BZ to Clovers Church Street Bowerchalke Salisbury Wiltshire SP5 5BE on 30 April 2015
30 Apr 2015 TM02 Termination of appointment of Peter Gerald Edward Walker as a secretary on 30 April 2015
30 Apr 2015 TM01 Termination of appointment of Anne Susan Lyon Walker as a director on 30 April 2015
30 Apr 2015 TM01 Termination of appointment of Peter Gerald Edward Walker as a director on 30 April 2015
11 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,000
18 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10,000
11 Dec 2013 AD02 Register inspection address has been changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
11 Dec 2013 AD03 Register(s) moved to registered inspection location
15 Aug 2013 SH08 Change of share class name or designation
15 Aug 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2013 AP01 Appointment of Daniel Andrew Kaye as a director
20 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
11 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
01 Oct 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
18 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 Aug 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 May 2011 SH01 Statement of capital following an allotment of shares on 18 May 2011
  • GBP 10,000
27 May 2011 AP01 Appointment of Annabel Jane Gibb as a director
27 May 2011 AP01 Appointment of Michael John Gibb as a director