Advanced company searchLink opens in new window

WALKER ROBERTS LIMITED

Company number 06001741

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)
24 Oct 2012 AD01 Registered office address changed from 960 Capability Green Luton Herts LU1 3PE United Kingdom on 24 October 2012
28 Jun 2012 AD01 Registered office address changed from Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR United Kingdom on 28 June 2012
22 Jun 2012 AD01 Registered office address changed from 960 Capability Green Luton Beds LU1 3PE United Kingdom on 22 June 2012
22 May 2012 CH01 Director's details changed for Mr Lee Roberts Chapman on 14 May 2012
23 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
15 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
13 Sep 2011 AD01 Registered office address changed from Suite G01 Ground Floor Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ United Kingdom on 13 September 2011
09 Jun 2011 AD01 Registered office address changed from Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR United Kingdom on 9 June 2011
24 May 2011 CH01 Director's details changed for Lee Chapman on 24 May 2011
11 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
08 Mar 2011 AD01 Registered office address changed from 4 the Edge Lawn Lane Hemel Hempstead Hertfordshire HP3 9FL United Kingdom on 8 March 2011
25 Nov 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
25 Nov 2010 TM02 Termination of appointment of Stewarts Company Secretary Limited as a secretary
01 Jul 2010 AD01 Registered office address changed from Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR United Kingdom on 1 July 2010
19 Feb 2010 AA Total exemption small company accounts made up to 30 November 2009
17 Dec 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
17 Dec 2009 AD01 Registered office address changed from 4 the Edge Lawn Lane Hemel Hempstead Hertfordshire HP3 9FL United Kingdom on 17 December 2009
17 Dec 2009 CH01 Director's details changed for Lee Chapman on 16 November 2009
17 Dec 2009 AD01 Registered office address changed from 41 Marlowes Hemel Hempstead Hertfordshire HP1 1LD United Kingdom on 17 December 2009
17 Dec 2009 CH04 Secretary's details changed for Stewarts Company Secretary Limited on 16 November 2009
07 Jul 2009 287 Registered office changed on 07/07/2009 from 4 the edge lawn lane hemel hempstead herts HP3 9FL
12 Jun 2009 AA Total exemption small company accounts made up to 30 November 2008
06 Feb 2009 287 Registered office changed on 06/02/2009 from 4 the edge lawn lane hemel hempstead herts HP3 9FL
06 Feb 2009 287 Registered office changed on 06/02/2009 from 960 capability green luton beds LU1 3PE united kingdom