Advanced company searchLink opens in new window

WALKER LOVELL LIMITED

Company number 08162638

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)
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
28 Nov 2016 CS01 Confirmation statement made on 31 July 2016 with updates
25 Oct 2016 SH08 Change of share class name or designation
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 404
26 Nov 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 404
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 29 April 2013
  • GBP 404
07 Nov 2014 AD01 Registered office address changed from 348/350 Lytham Road Blackpool Lancashire FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 7 November 2014
03 Oct 2014 TM01 Termination of appointment of Marilyn Cannon as a director on 22 September 2014
16 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Apr 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 December 2013
18 Feb 2014 TM01 Termination of appointment of Peter Swarbrick as a director
06 Feb 2014 AP01 Appointment of David William Victor Topping as a director
28 Nov 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
22 Nov 2013 SH01 Statement of capital following an allotment of shares on 28 August 2013
  • GBP 4.00
21 Nov 2013 SH01 Statement of capital following an allotment of shares on 29 April 2013
  • GBP 400
29 Oct 2013 AP01 Appointment of Mr Peter Swarbrick as a director
04 Dec 2012 TM01 Termination of appointment of Peter Swarbrick as a director
28 Nov 2012 AP01 Appointment of Marilyn Cannon as a director
10 Aug 2012 CERTNM Company name changed srs contracts LIMITED\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
10 Aug 2012 CONNOT Change of name notice
07 Aug 2012 AP01 Appointment of Peter Swarbrick as a director
02 Aug 2012 TM01 Termination of appointment of Graham Cowan as a director