WALKFORD LIMITED - SARISBURY GREEN SOUTHAMPTON


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

Description Filing date
Confirmation statement. Statement with updates. 2023-08-21 View Report
Address. Old address: C/O Victor Stewart and Co the White House 164 Bridge Road Sarisbury Green Southampton Hampshire SO31 7EH. Change date: 2023-05-19. New address: The White House 164 Bridge Road Sarisbury Green Southampton Hampshire SO31 7EH. 2023-05-19 View Report
Officers. Officer name: Mrs Karen Leigh Davey. Change date: 2023-05-19. 2023-05-19 View Report
Officers. Change date: 2023-05-19. Officer name: Mrs Karen Leigh Davey. 2023-05-19 View Report
Accounts. Accounts type total exemption full. 2023-03-22 View Report
Accounts. Accounts type total exemption full. 2022-09-21 View Report
Confirmation statement. Statement with no updates. 2022-08-19 View Report
Confirmation statement. Statement with no updates. 2021-09-06 View Report
Accounts. Accounts type total exemption full. 2021-05-18 View Report
Confirmation statement. Statement with no updates. 2020-08-24 View Report
Accounts. Accounts type total exemption full. 2020-05-26 View Report
Accounts. Accounts type total exemption full. 2019-09-20 View Report
Confirmation statement. Statement with no updates. 2019-08-29 View Report
Accounts. Accounts type total exemption full. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2018-08-28 View Report
Accounts. Accounts type total exemption full. 2017-09-26 View Report
Confirmation statement. Statement with no updates. 2017-08-29 View Report
Officers. Officer name: Mr Kevin Davey. Appointment date: 2017-04-01. 2017-04-10 View Report
Officers. Officer name: Mrs Karen Leigh Davey. Change date: 2016-10-20. 2016-10-21 View Report
Accounts. Accounts type total exemption small. 2016-09-19 View Report
Confirmation statement. Statement with updates. 2016-08-16 View Report
Annual return. With made up date full list shareholders. 2015-09-08 View Report
Accounts. Accounts type total exemption small. 2015-05-05 View Report
Accounts. Accounts type total exemption small. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-09-10 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-09-17 View Report
Annual return. With made up date full list shareholders. 2012-09-03 View Report
Accounts. Accounts type total exemption small. 2012-02-22 View Report
Annual return. With made up date full list shareholders. 2011-09-01 View Report
Officers. Officer name: Kevin Davey. 2011-08-03 View Report
Accounts. Accounts type total exemption small. 2011-03-04 View Report
Annual return. With made up date full list shareholders. 2010-09-29 View Report
Accounts. Accounts type total exemption small. 2010-03-25 View Report
Officers. Officer name: Mr Kevin Davey. Change date: 2010-01-01. 2010-02-11 View Report
Officers. Officer name: Mrs Karen Leigh Davey. Change date: 2010-01-01. 2010-02-11 View Report
Officers. Change date: 2010-01-01. Officer name: Mrs Karen Leigh Davey. 2010-02-11 View Report
Accounts. Accounts type total exemption small. 2009-09-17 View Report
Annual return. Legacy. 2009-09-07 View Report
Officers. Description: Secretary's change of particulars / keren davey / 01/09/2009. 2009-09-07 View Report
Officers. Description: Appointment terminated director benjamin davey. 2009-09-07 View Report
Officers. Description: Appointment terminated secretary able secretary LIMITED. 2009-09-07 View Report
Officers. Description: Director appointed mr kevin davey. 2008-10-21 View Report
Annual return. Legacy. 2008-09-17 View Report
Accounts. Accounts type total exemption small. 2008-09-03 View Report
Accounts. Accounts type total exemption small. 2007-09-20 View Report
Annual return. Legacy. 2007-09-10 View Report
Annual return. Legacy. 2007-02-07 View Report
Accounts. Accounts type total exemption small. 2006-06-19 View Report
Annual return. Legacy. 2005-08-15 View Report