- Company Overview for WALK THE WALK SOLUTIONS LIMITED (06675662)
- Filing history for WALK THE WALK SOLUTIONS LIMITED (06675662)
- People for WALK THE WALK SOLUTIONS LIMITED (06675662)
- More for WALK THE WALK SOLUTIONS LIMITED (06675662)
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) |
---|---|---|---|
04 Sep 2017 | PSC04 | Change of details for Mr Steven Dennis Williams as a person with significant control on 17 March 2017 | |
12 Apr 2017 | CH01 | Director's details changed for Mr Steven Dennis Williams on 31 March 2017 | |
08 Feb 2017 | AP01 | Appointment of Mr Paul Andrew Webley as a director on 1 September 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Feb 2016 | TM01 | Termination of appointment of Nicholas Lloyd Wright as a director on 11 February 2016 | |
15 Oct 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
16 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2014 | AD01 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 25 April 2014 | |
01 Oct 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
07 Sep 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
05 Sep 2011 | CH01 | Director's details changed for Mr Steven Williams on 1 June 2011 | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed for Mr Steven Williams on 1 October 2009 | |
27 Sep 2010 | MISC | Amending 288A | |
19 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Oct 2009 | TM02 | Termination of appointment of Coddan Secretary Service Limited as a secretary |