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)
18 Nov 2019 CH01 Director's details changed for Mrs Jacqueline Gayle Sheppard on 18 November 2019
18 Nov 2019 PSC04 Change of details for Mr Mark Robert Sheppard as a person with significant control on 18 November 2019
18 Nov 2019 CH01 Director's details changed for Mr Mark Robert Sheppard on 18 November 2019
17 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 May 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 1,902
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
30 Nov 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 December 2017
28 Nov 2017 PSC04 Change of details for Mr Mark Robert Sheppard as a person with significant control on 20 November 2017
27 Nov 2017 SH01 Statement of capital following an allotment of shares on 20 November 2017
  • GBP 1,802
08 Aug 2017 CH01 Director's details changed for Mr Mark Robert Sheppard on 8 August 2017
08 Aug 2017 CH01 Director's details changed for Mrs Jacqueline Gayle Sheppard on 8 August 2017
04 Aug 2017 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 27 Cross Street Oswestry Shropshire SY11 2NF on 4 August 2017
13 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-13
  • GBP 100