- Company Overview for WALKER HENFIELD LIMITED (10104334)
- Filing history for WALKER HENFIELD LIMITED (10104334)
- People for WALKER HENFIELD LIMITED (10104334)
- Charges for WALKER HENFIELD LIMITED (10104334)
- More for WALKER HENFIELD LIMITED (10104334)
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 Feb 2018 | PSC07 | Cessation of Peter Henden as a person with significant control on 16 February 2018 | |
16 Feb 2018 | AA01 | Current accounting period extended from 31 March 2018 to 30 April 2018 | |
16 Feb 2018 | AD01 | Registered office address changed from C/O Churchdown Chambers Bordyke Tonbridge TN9 1NR England to White Lion House Gloucester Road Staverton Cheltenham GL51 0TF on 16 February 2018 | |
16 Feb 2018 | AP01 | Appointment of Mrs Clare Mary Coles as a director on 16 February 2018 | |
16 Feb 2018 | AP01 | Appointment of Mr Peter Michael Hutchinson as a director on 16 February 2018 | |
16 Feb 2018 | TM01 | Termination of appointment of Andrew William Garner as a director on 16 February 2018 | |
16 Feb 2018 | MR01 | Registration of charge 101043340001, created on 16 February 2018 | |
23 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
19 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 28 September 2016
|
|
27 Apr 2017 | AD01 | Registered office address changed from C/O Mav Systems Ltd Unit 2 Lullingstone Park Farm Offices Eynsford Kent DA4 0JA United Kingdom to C/O Churchdown Chambers Bordyke Tonbridge TN9 1NR on 27 April 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
05 Apr 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 March 2017 | |
05 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-05
|