Advanced company searchLink opens in new window

WALKER SHEPPARD (WESTERN) LIMITED

Company number 06399766

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)
26 Sep 2024 CH01 Director's details changed for Mr Mark Robert Sheppard on 26 September 2024
26 Sep 2024 CH01 Director's details changed for Mrs Jacqueline Gayle Sheppard on 26 September 2024
25 Sep 2024 AA01 Previous accounting period shortened from 30 December 2023 to 29 December 2023
20 Aug 2024 CS01 Confirmation statement made on 20 August 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 30 December 2022
22 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 30 December 2021
22 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 30 December 2020
25 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
03 Dec 2020 MR01 Registration of charge 063997660002, created on 2 December 2020
02 Dec 2020 AA Total exemption full accounts made up to 30 December 2019
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with updates
20 Aug 2020 PSC04 Change of details for a person with significant control
20 Aug 2020 PSC04 Change of details for a person with significant control
19 Aug 2020 CH03 Secretary's details changed for Mrs Jacqueline Gayle Sheppard on 19 August 2020
19 Aug 2020 CH01 Director's details changed for Mr Mark Robert Sheppard on 19 August 2020
19 Aug 2020 CH01 Director's details changed for Mrs Jacqueline Gayle Sheppard on 19 August 2020
19 Aug 2020 AD01 Registered office address changed from 27 Cross Street Oswestry Shropshire SY11 2NF United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 19 August 2020
19 Dec 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 30 December 2018
18 Nov 2019 CH01 Director's details changed for Mrs Jacqueline Gayle Sheppard on 18 November 2019
18 Nov 2019 CH01 Director's details changed for Mr Mark Robert Sheppard on 18 November 2019
17 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
09 Oct 2018 PSC07 Cessation of Mark Robert Sheppard as a person with significant control on 20 November 2017