Advanced company searchLink opens in new window

WALTHER BARNEY

Company number 10762168

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)
10 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of issued share capital 23/06/2024
10 Jun 2024 AD01 Registered office address changed from Mills & Reeve Llp 78-84 Colmore Row Birmingham B3 2AB to Part 4th & 5th Floor One Centenary Way Birmingham West Midlands B3 3AY on 10 June 2024
17 May 2024 CS01 Confirmation statement made on 8 May 2024 with updates
10 Jul 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 May 2023 CS01 Confirmation statement made on 8 May 2023 with updates
05 Jul 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jun 2022 CS01 Confirmation statement made on 8 May 2022 with updates
15 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 8 May 2020
30 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jul 2021 PSC04 Change of details for Mr Nicholas Ian Burgess Sanders as a person with significant control on 9 July 2021
19 Jul 2021 PSC07 Cessation of Victoria Elizabeth Sanders as a person with significant control on 9 July 2021
02 Jun 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
26 May 2020 CS01 08/05/20 Statement of Capital gbp 7839256
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/10/2021
14 Jun 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
22 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
13 Sep 2017 AD03 Register(s) moved to registered inspection location Granite Corporate Support Limited Countisbury, 7 New Road Stokenchurch High Wycombe Buckinghamshire HP14 3RT
13 Sep 2017 AD02 Register inspection address has been changed to Granite Corporate Support Limited Countisbury, 7 New Road Stokenchurch High Wycombe Buckinghamshire HP14 3RT
19 Jul 2017 PSC01 Notification of Nicholas Ian Burgess Sanders as a person with significant control on 10 July 2017
19 Jul 2017 PSC01 Notification of Victoria Elizabeth Sanders as a person with significant control on 10 July 2017
19 Jul 2017 PSC07 Cessation of Richard Elliot Burgess Sanders as a person with significant control on 10 July 2017
18 Jul 2017 SH09 Allotment of a new class of shares by an unlimited company
18 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 December 2017
09 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-09
  • GBP 1