- Company Overview for WALKER SHEPPARD (WESTERN) LIMITED (06399766)
- Filing history for WALKER SHEPPARD (WESTERN) LIMITED (06399766)
- People for WALKER SHEPPARD (WESTERN) LIMITED (06399766)
- Charges for WALKER SHEPPARD (WESTERN) LIMITED (06399766)
- More for WALKER SHEPPARD (WESTERN) LIMITED (06399766)
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) |
---|---|---|---|
09 Oct 2018 | PSC07 | Cessation of Jacqueline Gayle Sheppard as a person with significant control on 20 November 2017 | |
09 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Apr 2018 | MR01 |
Registration of charge 063997660001, created on 5 April 2018
|
|
30 Nov 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 December 2017 | |
28 Nov 2017 | PSC02 | Notification of Walker Sheppard Holdings Limited as a person with significant control on 20 November 2017 | |
28 Nov 2017 | PSC07 | Cessation of Mark Robert Sheppard as a person with significant control on 20 November 2017 | |
28 Nov 2017 | PSC07 | Cessation of Jacqueline Gayle Sheppard as a person with significant control on 20 November 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
11 Oct 2017 | PSC01 | Notification of Jacqueline Gayle Sheppard as a person with significant control on 6 April 2016 | |
11 Oct 2017 | PSC01 | Notification of Mark Robert Sheppard as a person with significant control on 6 April 2016 | |
17 Aug 2017 | CH03 | Secretary's details changed for Mrs Jacqueline Gayle Sheppard on 17 August 2017 | |
08 Aug 2017 | CH01 | Director's details changed for Mrs Jacqueline Gayle Sheppard on 8 August 2017 | |
08 Aug 2017 | CH01 | Director's details changed for Mr Mark Robert Sheppard on 8 August 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from Manor House 35 st Thomas's Road Chorley Lancs PR7 1HP to 27 Cross Street Oswestry Shropshire SY11 2NF on 4 August 2017 | |
27 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
24 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders |