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)
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
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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