Advanced company searchLink opens in new window

WALKER LOGISTICS (HOLDINGS) LTD

Company number 05331152

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)
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