Advanced company searchLink opens in new window

WALKER37 LIMITED

Company number 07239210

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)
16 Jan 2025 PSC07 Cessation of William Joseph Robert Walker as a person with significant control on 6 April 2016
18 Dec 2024 AA Micro company accounts made up to 30 April 2024
01 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
26 Jan 2024 AA Micro company accounts made up to 30 April 2023
24 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
27 Mar 2023 PSC04 Change of details for Mr Philip Nigel Walker as a person with significant control on 16 February 2023
27 Mar 2023 CH01 Director's details changed for Mr William Joseph Robert Walker on 16 February 2023
27 Mar 2023 PSC04 Change of details for Mr William Joseph Robert Walker as a person with significant control on 16 February 2023
27 Mar 2023 CH01 Director's details changed for Mr Philip Nigel Walker on 16 February 2023
27 Mar 2023 AD01 Registered office address changed from Membury Logistics Centre Unit 3, Ramsbury Road Lambourn Woodlands Berkshire RG17 7TJ England to 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL on 27 March 2023
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
02 Sep 2022 AD01 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Membury Logistics Centre Unit 3, Ramsbury Road Lambourn Woodlands Berkshire RG17 7TJ on 2 September 2022
05 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
03 Feb 2022 AA Micro company accounts made up to 30 April 2021
07 Oct 2021 CH01 Director's details changed for Mr Philip Nigel Walker on 7 October 2021
07 Oct 2021 CH01 Director's details changed for Mr William Joseph Robert Walker on 7 October 2021
07 Oct 2021 PSC04 Change of details for Mr William Joseph Robert Walker as a person with significant control on 7 October 2021
07 Oct 2021 PSC04 Change of details for Mr Philip Nigel Walker as a person with significant control on 7 October 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
26 Apr 2021 CH01 Director's details changed for Mr William Joseph Robert Walker on 26 April 2021
26 Apr 2021 PSC04 Change of details for Mr William Joseph Robert Walker as a person with significant control on 26 April 2021
21 Apr 2021 PSC04 Change of details for Mr Philip Nigel Walker as a person with significant control on 6 April 2016
23 Mar 2021 AD01 Registered office address changed from 337 Bath Road Slough Berks SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 23 March 2021
07 Dec 2020 AA Micro company accounts made up to 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates