- Company Overview for WALKER SOLICITORS LTD (09608224)
- Filing history for WALKER SOLICITORS LTD (09608224)
- People for WALKER SOLICITORS LTD (09608224)
- Charges for WALKER SOLICITORS LTD (09608224)
- More for WALKER SOLICITORS LTD (09608224)
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) |
---|---|---|---|
18 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
03 Jul 2024 | CS01 | Confirmation statement made on 19 June 2024 with updates | |
13 Jan 2024 | SH02 | Sub-division of shares on 13 December 2023 | |
02 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2024 | MA | Memorandum and Articles of Association | |
31 Dec 2023 | SH08 | Change of share class name or designation | |
27 Dec 2023 | SH10 | Particulars of variation of rights attached to shares | |
18 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 13 December 2023
|
|
13 Jul 2023 | CS01 | Confirmation statement made on 19 June 2023 with updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
15 Feb 2023 | SH06 |
Cancellation of shares. Statement of capital on 31 January 2023
|
|
15 Feb 2023 | SH03 |
Purchase of own shares.
|
|
02 Feb 2023 | PSC04 | Change of details for Mr Jonathan Walker as a person with significant control on 31 January 2023 | |
02 Feb 2023 | PSC07 | Cessation of John Patrick Walker as a person with significant control on 31 January 2023 | |
02 Feb 2023 | PSC07 | Cessation of Jacqueline Walker as a person with significant control on 31 January 2023 | |
02 Feb 2023 | TM01 | Termination of appointment of Jacqueline Walker as a director on 31 January 2023 | |
02 Feb 2023 | TM01 | Termination of appointment of John Patrick Walker as a director on 31 January 2023 | |
11 Jan 2023 | MR01 | Registration of charge 096082240002, created on 11 January 2023 | |
29 Nov 2022 | CH01 | Director's details changed for Mrs Rebecca Turner on 11 November 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Matthew Roach on 11 November 2022 | |
24 Nov 2022 | AD01 | Registered office address changed from 209-212 Stafford Street Stafford Street Walsall WS2 8DW England to 209-212 Stafford Street Walsall WS2 8DW on 24 November 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
23 Jun 2022 | CH01 | Director's details changed for Mrs Rebecca Turner on 23 June 2022 | |
23 Jun 2022 | CH01 | Director's details changed for Matthew Roach on 20 June 2022 | |
07 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 |