- Company Overview for TEMPLETON WALKER LIMITED (04614707)
- Filing history for TEMPLETON WALKER LIMITED (04614707)
- People for TEMPLETON WALKER LIMITED (04614707)
- Charges for TEMPLETON WALKER LIMITED (04614707)
- More for TEMPLETON WALKER LIMITED (04614707)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
27 May 2011 | SH01 |
Statement of capital following an allotment of shares on 18 May 2011
|
|
27 May 2011 | AP01 | Appointment of Annabel Jane Gibb as a director | |
27 May 2011 | AP01 | Appointment of Michael John Gibb as a director |