Advanced company searchLink opens in new window

WALKER SHEPPARD HOLDINGS LIMITED

Company number 10616055

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)
11 Feb 2025 CS01 Confirmation statement made on 10 February 2025 with no updates
20 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
26 Sep 2024 CH01 Director's details changed for Mr Mark Robert Sheppard on 26 September 2024
26 Sep 2024 CH01 Director's details changed for Mrs Jacqueline Gayle Sheppard on 26 September 2024
26 Sep 2024 PSC04 Change of details for Mr Mark Robert Sheppard as a person with significant control on 26 September 2024
26 Sep 2024 PSC04 Change of details for Mrs Jacqueline Gayle Sheppard as a person with significant control on 26 September 2024
25 Sep 2024 AA01 Previous accounting period shortened from 30 December 2023 to 29 December 2023
13 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 30 December 2022
13 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 30 December 2021
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
14 Sep 2021 AA Accounts for a dormant company made up to 30 December 2020
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
02 Dec 2020 AA Accounts for a dormant company made up to 30 December 2019
19 Aug 2020 PSC04 Change of details for Mr Mark Robert Sheppard as a person with significant control on 19 August 2020
19 Aug 2020 PSC04 Change of details for Mrs Jacqueline Gayle Sheppard as a person with significant control on 19 August 2020
19 Aug 2020 CH01 Director's details changed for Mrs Jacqueline Gayle Sheppard on 19 August 2020
19 Aug 2020 CH01 Director's details changed for Mr Mark Robert Sheppard on 19 August 2020
19 Aug 2020 AD01 Registered office address changed from 27 Cross Street Oswestry Shropshire SY11 2NF England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 19 August 2020
18 Mar 2020 CS01 Confirmation statement made on 11 February 2020 with updates
22 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2020 AA Total exemption full accounts made up to 30 December 2018
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2019 PSC04 Change of details for Mrs Jacqueline Gayle Sheppard as a person with significant control on 18 November 2019