Advanced company searchLink opens in new window

WALKER WESTLAKE LTD.

Company number 11875870

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)
30 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jan 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 January 2025
  • GBP 200
21 Jan 2025 CS01 Confirmation statement made on 21 January 2025 with updates
08 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2025 SH01 Statement of capital following an allotment of shares on 30 December 2024
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/2025.
24 Dec 2024 CH01 Director's details changed for Samuel Westlake on 20 December 2024
21 Jun 2024 PSC04 Change of details for Mr Samuel Westlake as a person with significant control on 21 June 2024
21 Jun 2024 PSC04 Change of details for Mr Thomas Allen Walker as a person with significant control on 21 June 2024
25 Mar 2024 AA Micro company accounts made up to 31 December 2023
15 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
03 Apr 2023 AA Micro company accounts made up to 31 December 2022
16 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
06 Jun 2022 AA Micro company accounts made up to 31 December 2021
25 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
10 Dec 2021 AD01 Registered office address changed from St Andrews House Cinder Hill Lane Horsted Keynes Haywards Heath RH17 7BA England to Suite C2 Horsted Keynes Business Park Cinder Hill Lane Horsted Keynes Haywards Heath RH17 7BA on 10 December 2021
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
11 Mar 2021 AA Micro company accounts made up to 31 December 2020
07 Sep 2020 AA Micro company accounts made up to 31 December 2019
24 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
13 Dec 2019 MR01 Registration of charge 118758700002, created on 11 December 2019
10 Jun 2019 MR01 Registration of charge 118758700001, created on 6 June 2019
16 May 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
10 Apr 2019 AD01 Registered office address changed from PO Box RH17 7BA St. Andrew's House St. Andrew's House Cinder Hill Lane Horsted Keynes West Sussex RH17 7BA United Kingdom to St Andrews House Cinder Hill Lane Horsted Keynes Haywards Heath RH17 7BA on 10 April 2019
12 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-12
  • GBP 100