- Company Overview for AMANDA WALKER LIMITED (10862606)
- Filing history for AMANDA WALKER LIMITED (10862606)
- People for AMANDA WALKER LIMITED (10862606)
- Insolvency for AMANDA WALKER LIMITED (10862606)
- Registers for AMANDA WALKER LIMITED (10862606)
- More for AMANDA WALKER LIMITED (10862606)
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
|
|
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
|