Advanced company searchLink opens in new window

WALKER SOLICITORS LTD

Company number 09608224

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)
18 Feb 2022 AP01 Appointment of Matthew Roach as a director on 18 February 2022
02 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with updates
22 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
25 Sep 2020 AP01 Appointment of Mrs Rebecca Turner as a director on 1 September 2020
03 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
03 Jul 2020 PSC04 Change of details for Mr Jonathan Walker as a person with significant control on 16 January 2020
03 Jul 2020 PSC04 Change of details for Mrs Jacqueline Walker as a person with significant control on 16 January 2020
03 Jul 2020 PSC04 Change of details for Mr John Patrick Walker as a person with significant control on 16 January 2020
02 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
16 Jan 2020 AD01 Registered office address changed from 206a-212 Stafford Street Walsall West Midlands WS2 8DW United Kingdom to 209-212 Stafford Street Stafford Street Walsall WS2 8DW on 16 January 2020
21 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
20 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
29 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
23 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
27 Jan 2017 MR01 Registration of charge 096082240001, created on 26 January 2017
12 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
26 Apr 2016 AA01 Current accounting period extended from 31 May 2016 to 31 October 2016
30 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 November 2015
  • GBP 120
30 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-26
  • GBP 105