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)
07 Oct 2021 CH03 Secretary's details changed for Mrs Amanda Jane Hall on 7 October 2021
07 Oct 2021 CH01 Director's details changed for Mr William Joseph Robert Walker on 7 October 2021
27 May 2021 AA Group of companies' accounts made up to 31 August 2020
19 Mar 2021 AD01 Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 19 March 2021
15 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
26 Mar 2020 AA Group of companies' accounts made up to 31 August 2019
17 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
22 May 2019 AA Group of companies' accounts made up to 31 August 2018
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
18 May 2018 AA Group of companies' accounts made up to 31 August 2017
18 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
18 Jan 2018 PSC04 Change of details for Mr Philip Nigel Walker as a person with significant control on 13 January 2017
06 Sep 2017 MR01 Registration of charge 053311520006, created on 30 August 2017
11 Apr 2017 AA Group of companies' accounts made up to 31 August 2016
02 Feb 2017 CS01 Confirmation statement made on 12 January 2017 with updates
28 Apr 2016 AA Group of companies' accounts made up to 31 August 2015
05 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 7,500
27 Apr 2015 AA Group of companies' accounts made up to 31 August 2014
22 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 7,500
04 Apr 2014 AA Group of companies' accounts made up to 31 August 2013
11 Feb 2014 TM01 Termination of appointment of Amanda Hall as a director
28 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 7,500
20 Jun 2013 AP01 Appointment of Mr William Joseph Robert Walker as a director
27 Mar 2013 AA Accounts for a small company made up to 31 August 2012
06 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders