WALKER SHEPPARD PLANT AND CONSTRUCTION SERVICES LIMITED
Company number 07161665
- Company Overview for WALKER SHEPPARD PLANT AND CONSTRUCTION SERVICES LIMITED (07161665)
- Filing history for WALKER SHEPPARD PLANT AND CONSTRUCTION SERVICES LIMITED (07161665)
- People for WALKER SHEPPARD PLANT AND CONSTRUCTION SERVICES LIMITED (07161665)
- More for WALKER SHEPPARD PLANT AND CONSTRUCTION SERVICES LIMITED (07161665)
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) |
---|---|---|---|
15 Feb 2018 | PSC02 | Notification of Walker Sheppard Holdings Limited as a person with significant control on 20 November 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
04 Dec 2017 | AA01 | Current accounting period shortened from 28 February 2018 to 31 December 2017 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 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 Jacqueline Gayle Sheppard 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 | |
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 Mr Mark Robert Sheppard on 8 August 2017 | |
08 Aug 2017 | CH01 | Director's details changed for Mrs Jacqueline Gayle Sheppard on 8 August 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Apr 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-04-26
|
|
30 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
30 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
01 Dec 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
08 Feb 2012 | AD01 | Registered office address changed from Henfaes Lane Industrial Estate Welshpool Powys SY21 7BE on 8 February 2012 | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
15 Mar 2011 | AD01 | Registered office address changed from Manor House, 35 St Thomas's Road Chorley PR7 1HP England on 15 March 2011 |