- Company Overview for WALKER LOGISTICS (HOLDINGS) LTD (05331152)
- Filing history for WALKER LOGISTICS (HOLDINGS) LTD (05331152)
- People for WALKER LOGISTICS (HOLDINGS) LTD (05331152)
- Charges for WALKER LOGISTICS (HOLDINGS) LTD (05331152)
- More for WALKER LOGISTICS (HOLDINGS) LTD (05331152)
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) |
---|---|---|---|
22 Jan 2025 | MR01 | Registration of charge 053311520008, created on 22 January 2025 | |
16 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
16 Oct 2024 | PSC07 | Cessation of William Joseph Robert Walker as a person with significant control on 6 April 2016 | |
13 May 2024 | AA | Group of companies' accounts made up to 31 August 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
23 May 2023 | AA | Group of companies' accounts made up to 31 August 2022 | |
27 Mar 2023 | PSC04 | Change of details for Mr Philip Nigel Walker as a person with significant control on 16 February 2023 | |
27 Mar 2023 | CH01 | Director's details changed for Mr Philip Nigel Walker on 16 February 2023 | |
27 Mar 2023 | PSC04 | Change of details for Mr William Joseph Robert Walker as a person with significant control on 16 February 2023 | |
27 Mar 2023 | CH01 | Director's details changed for Mr William Joseph Robert Walker on 16 February 2023 | |
27 Mar 2023 | AD01 | Registered office address changed from Membury Logistics Centre Unit 3, Ramsbury Road Lambourn Woodlands Berkshire RG17 7TJ England to 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL on 27 March 2023 | |
21 Nov 2022 | CS01 | Confirmation statement made on 12 October 2022 with updates | |
21 Nov 2022 | PSC04 | Change of details for Mr Philip Nigel Walker as a person with significant control on 2 September 2022 | |
21 Nov 2022 | PSC04 | Change of details for Mr William Joseph Robert Walker as a person with significant control on 2 September 2022 | |
21 Nov 2022 | PSC04 | Change of details for Mr Philip Nigel Walker as a person with significant control on 12 October 2019 | |
02 Sep 2022 | CH03 | Secretary's details changed for Mr Charles Richard Walker on 2 September 2022 | |
02 Sep 2022 | AD01 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Membury Logistics Centre Unit 3, Ramsbury Road Lambourn Woodlands Berkshire RG17 7TJ on 2 September 2022 | |
18 Aug 2022 | MR01 | Registration of charge 053311520007, created on 15 August 2022 | |
20 Jun 2022 | AA | Group of companies' accounts made up to 31 August 2021 | |
20 Apr 2022 | TM02 | Termination of appointment of Amanda Jane Hall as a secretary on 20 April 2022 | |
20 Apr 2022 | AP03 | Appointment of Mr Charles Richard Walker as a secretary on 20 April 2022 | |
03 Feb 2022 | CH01 | Director's details changed for Mr William Joseph Robert Walker on 3 February 2022 | |
03 Feb 2022 | PSC04 | Change of details for Mr William Joseph Robert Walker as a person with significant control on 3 February 2022 | |
12 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with updates | |
07 Oct 2021 | CH01 | Director's details changed for Mr Philip Nigel Walker on 7 October 2021 |