WALKER PERSSON AND SPARGO LTD - DORKING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-10-09 View Report
Officers. Termination date: 2023-09-01. Officer name: Alan Michael Roe. 2023-09-04 View Report
Officers. Termination date: 2023-09-01. Officer name: Diana Marie Bratt. 2023-09-04 View Report
Confirmation statement. Statement with no updates. 2023-08-16 View Report
Accounts. Accounts type dormant. 2022-10-06 View Report
Confirmation statement. Statement with no updates. 2022-08-16 View Report
Mortgage. Charge number: 010226320002. 2022-07-27 View Report
Mortgage. Charge number: 010226320004. 2022-07-27 View Report
Mortgage. Charge number: 010226320003. 2022-07-07 View Report
Accounts. Accounts type full. 2021-10-06 View Report
Confirmation statement. Statement with no updates. 2021-08-17 View Report
Mortgage. Charge number: 010226320004. Charge creation date: 2021-05-06. 2021-05-17 View Report
Accounts. Accounts type full. 2020-12-30 View Report
Confirmation statement. Statement with no updates. 2020-08-18 View Report
Mortgage. Charge creation date: 2019-12-09. Charge number: 010226320003. 2019-12-12 View Report
Address. Change date: 2019-11-26. Old address: Old Printers Yard South Street Dorking Surrey RH4 2HF England. New address: Old Printers Yard 156 South Street Dorking RH4 2HF. 2019-11-26 View Report
Confirmation statement. Statement with updates. 2019-09-27 View Report
Change of constitution. Statement of companys objects. 2019-07-22 View Report
Resolution. Description: Resolutions. 2019-07-22 View Report
Mortgage. Charge number: 010226320002. Charge creation date: 2019-07-05. 2019-07-09 View Report
Officers. Officer name: Mr Andrew David Swann. Appointment date: 2019-06-28. 2019-07-02 View Report
Officers. Appointment date: 2019-06-28. Officer name: Mr David Gabriel Allori. 2019-07-02 View Report
Officers. Officer name: Mr Alan Michael Roe. Appointment date: 2019-06-28. 2019-07-02 View Report
Officers. Officer name: Mr Paul Andrew Turner. Appointment date: 2019-06-28. 2019-07-02 View Report
Officers. Officer name: Ms Diana Marie Bratt. Appointment date: 2019-06-28. 2019-07-02 View Report
Officers. Officer name: Mr Paul Anthony Anscombe. Appointment date: 2019-06-28. 2019-07-02 View Report
Officers. Appointment date: 2019-06-28. Officer name: Mr Andrew David Swann. 2019-07-02 View Report
Officers. Officer name: Colin Richard Watts. Termination date: 2019-06-28. 2019-07-02 View Report
Officers. Termination date: 2019-06-28. Officer name: Stephen John Rowlands. 2019-07-02 View Report
Officers. Officer name: Steven Paul Harvey. Termination date: 2019-06-28. 2019-07-02 View Report
Persons with significant control. Psc name: Seventeen Group Limited. Notification date: 2019-06-28. 2019-07-02 View Report
Officers. Termination date: 2019-06-28. Officer name: Steven Paul Harvey. 2019-07-02 View Report
Persons with significant control. Cessation date: 2019-06-28. Psc name: Wps (Group) Holdings Limited. 2019-07-02 View Report
Address. Old address: Spargo House 10 Budshead Way Plymouth Devon PL6 5FE. New address: Old Printers Yard South Street Dorking Surrey RH4 2HF. Change date: 2019-07-02. 2019-07-02 View Report
Mortgage. Charge number: 1. 2019-06-21 View Report
Accounts. Accounts type total exemption full. 2019-03-14 View Report
Confirmation statement. Statement with no updates. 2018-08-29 View Report
Accounts. Accounts type unaudited abridged. 2018-07-21 View Report
Officers. Termination date: 2018-03-19. Officer name: Michael William John Roberts. 2018-05-03 View Report
Confirmation statement. Statement with updates. 2017-08-31 View Report
Accounts. Accounts type unaudited abridged. 2017-06-02 View Report
Confirmation statement. Statement with updates. 2016-08-31 View Report
Accounts. Accounts type total exemption small. 2016-05-19 View Report
Annual return. With made up date full list shareholders. 2015-08-27 View Report
Accounts. Accounts type total exemption small. 2015-05-06 View Report
Annual return. With made up date full list shareholders. 2014-09-15 View Report
Officers. Officer name: Mr Steven Paul Harvey. Change date: 2014-08-01. 2014-08-19 View Report
Officers. Officer name: Michael William John Roberts. Change date: 2014-08-01. 2014-08-19 View Report
Officers. Change date: 2013-06-10. Officer name: Colin Richard Watts. 2014-08-19 View Report
Officers. Officer name: Mr Steven Paul Harvey. Change date: 2014-08-01. 2014-08-19 View Report