Advanced company searchLink opens in new window

WALTERS SNOWDON ADVERTISING LTD

Company number 05428059

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)
11 Dec 2024 CH01 Director's details changed for Mr Austin George Walters on 10 December 2024
10 Dec 2024 PSC04 Change of details for Mrs Jane Anne Curtis as a person with significant control on 10 December 2024
10 Dec 2024 CH01 Director's details changed for Mrs Jane Anne Curtis on 10 December 2024
10 Dec 2024 AD01 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 10 December 2024
14 Aug 2024 CS01 Confirmation statement made on 5 April 2017 with no updates
13 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with updates
16 Jul 2024 TM02 Termination of appointment of Keens Shay Keens (Nominees) Limited as a secretary on 16 July 2024
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with updates
23 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
01 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2023 MA Memorandum and Articles of Association
01 Nov 2023 SH10 Particulars of variation of rights attached to shares
25 Oct 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
13 Jun 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of contract 05/04/2023
26 May 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,000
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
28 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with updates
17 Apr 2023 CH01 Director's details changed for Mrs Jane Anne Curtis on 17 April 2023
17 Apr 2023 PSC04 Change of details for Mrs Jane Anne Curtis as a person with significant control on 17 April 2023
20 Jan 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Jan 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 920
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
09 Dec 2022 PSC04 Change of details for Mrs Jane Anne Curtis as a person with significant control on 9 December 2022
09 Dec 2022 CH04 Secretary's details changed for Keens Shay Keens (Nominees) Limited on 9 December 2022
09 Dec 2022 CH01 Director's details changed for Mrs Jane Anne Curtis on 9 December 2022
09 Dec 2022 CH01 Director's details changed for Mr Austin George Walters on 9 December 2022