Advanced company searchLink opens in new window

WHITE & WALKER LTD

Company number 09529867

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)
11 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
08 Jan 2024 AA Micro company accounts made up to 30 April 2023
11 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 30 April 2022
11 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
05 Jan 2022 AA Micro company accounts made up to 30 April 2021
09 Nov 2021 PSC04 Change of details for Mr Stephen Martin Sperring as a person with significant control on 9 November 2021
08 Nov 2021 AD01 Registered office address changed from 43 Spencer Street Northampton Northamptonshire NN5 5JX to 36 Grasscroft Northampton NN2 8QH on 8 November 2021
16 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 30 April 2020
16 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
14 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
24 Jan 2019 AA Micro company accounts made up to 30 April 2018
08 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
17 Jan 2018 AA Micro company accounts made up to 30 April 2017
29 Nov 2017 CH01 Director's details changed for Stephen Martin Sperring on 29 November 2017
27 Nov 2017 PSC01 Notification of Stephen Martin Sperring as a person with significant control on 6 April 2016
13 Nov 2017 CS01 Confirmation statement made on 8 April 2017 with updates
13 Nov 2017 AD01 Registered office address changed from 111 Spinney Hill Road Northampton NN3 6DQ United Kingdom to 43 Spencer Street Northampton Northamptonshire NN5 5JX on 13 November 2017
13 Nov 2017 RT01 Administrative restoration application
19 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
02 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100