Advanced company searchLink opens in new window

AMANDA WALKER LIMITED

Company number 10862606

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)
22 May 2019 PSC04 Change of details for Mrs Jayne Walker as a person with significant control on 21 May 2019
22 May 2019 CH01 Director's details changed for Mrs Jayne Walker on 21 May 2019
21 May 2019 CH01 Director's details changed for Mr Mark Richard Walker on 21 May 2019
10 Jan 2019 PSC04 Change of details for Mrs Jayne Walker as a person with significant control on 10 January 2019
10 Jan 2019 CH01 Director's details changed for Mrs Jayne Walker on 10 January 2019
10 Jan 2019 CH01 Director's details changed for Mr Mark Richard Walker on 10 January 2019
08 Jan 2019 PSC05 Change of details for Great Brand Limited as a person with significant control on 1 August 2018
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Dec 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 March 2018
23 Aug 2018 PSC04 Change of details for Mrs Jayne Walker as a person with significant control on 1 August 2018
23 Aug 2018 PSC02 Notification of Great Brand Limited as a person with significant control on 1 August 2018
23 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 100
02 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with updates
25 Jul 2018 EW04RSS Persons' with significant control register information at 25 July 2018 on withdrawal from the public register
25 Jul 2018 EW01RSS Directors' register information at 25 July 2018 on withdrawal from the public register
25 Jul 2018 EW05RSS Members register information at 25 July 2018 on withdrawal from the public register
25 Jul 2018 EW04 Withdrawal of the persons' with significant control register information from the public register
25 Jul 2018 EW01 Withdrawal of the directors' register information from the public register
25 Jul 2018 EW05 Withdrawal of the members' register information from the public register
20 Jul 2018 AD01 Registered office address changed from Unit 2 Manor Farm Hunningham Road Offchurch Leamington Spa Warwickshire CV33 9AG England to Unit 4 Hatton Rock Business Park Stratford upon Avon Warwickshire CV37 0BX on 20 July 2018
20 Jul 2018 CH01 Director's details changed for Mr Mark Richard Walker on 19 July 2018
20 Jul 2018 CH01 Director's details changed for Mr Mark Richard Walker on 19 July 2018
19 Jul 2018 PSC04 Change of details for Mrs Jayne Walker as a person with significant control on 19 July 2018
19 Jul 2018 CH01 Director's details changed for Mrs Jayne Walker on 19 July 2018
06 Jun 2018 SH01 Statement of capital following an allotment of shares on 18 May 2018
  • GBP 85