- 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) |
---|---|---|---|
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 Dec 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
21 Nov 2011 | TM01 | Termination of appointment of Robert Booth as a director | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
27 Oct 2009 | CH01 | Director's details changed for Mrs Jacqueline Gayle Sheppard on 16 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Mr Mark Robert Sheppard on 16 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Mr Robert Booth on 16 October 2009 | |
21 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
23 Mar 2009 | 363a | Return made up to 16/10/08; full list of members | |
23 Mar 2009 | 190 | Location of debenture register | |
23 Mar 2009 | 353 | Location of register of members | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from manor house, 35 st thomas's road, chorley PR7 1HP | |
14 Dec 2007 | 288b | Director resigned | |
16 Oct 2007 | NEWINC | Incorporation |