|
|
01 May 2025
|
01 May 2025
Confirmation statement made on 29 April 2025 with no updates
|
|
|
16 Jan 2025
|
16 Jan 2025
Cessation of William Joseph Robert Walker as a person with significant control on 6 April 2016
|
|
|
01 May 2024
|
01 May 2024
Confirmation statement made on 29 April 2024 with no updates
|
|
|
24 May 2023
|
24 May 2023
Confirmation statement made on 29 April 2023 with no updates
|
|
|
27 Mar 2023
|
27 Mar 2023
Change of details for Mr Philip Nigel Walker as a person with significant control on 16 February 2023
|
|
|
27 Mar 2023
|
27 Mar 2023
Director's details changed for Mr William Joseph Robert Walker on 16 February 2023
|
|
|
27 Mar 2023
|
27 Mar 2023
Change of details for Mr William Joseph Robert Walker as a person with significant control on 16 February 2023
|
|
|
27 Mar 2023
|
27 Mar 2023
Director's details changed for Mr Philip Nigel Walker on 16 February 2023
|
|
|
27 Mar 2023
|
27 Mar 2023
Registered office address changed from Membury Logistics Centre Unit 3, Ramsbury Road Lambourn Woodlands Berkshire RG17 7TJ England to 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL on 27 March 2023
|
|
|
02 Sep 2022
|
02 Sep 2022
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Membury Logistics Centre Unit 3, Ramsbury Road Lambourn Woodlands Berkshire RG17 7TJ on 2 September 2022
|
|
|
05 May 2022
|
05 May 2022
Confirmation statement made on 29 April 2022 with no updates
|
|
|
07 Oct 2021
|
07 Oct 2021
Director's details changed for Mr Philip Nigel Walker on 7 October 2021
|
|
|
07 Oct 2021
|
07 Oct 2021
Director's details changed for Mr William Joseph Robert Walker on 7 October 2021
|
|
|
07 Oct 2021
|
07 Oct 2021
Change of details for Mr William Joseph Robert Walker as a person with significant control on 7 October 2021
|
|
|
07 Oct 2021
|
07 Oct 2021
Change of details for Mr Philip Nigel Walker as a person with significant control on 7 October 2021
|
|
|
29 Apr 2021
|
29 Apr 2021
Confirmation statement made on 29 April 2021 with no updates
|
|
|
26 Apr 2021
|
26 Apr 2021
Director's details changed for Mr William Joseph Robert Walker on 26 April 2021
|
|
|
26 Apr 2021
|
26 Apr 2021
Change of details for Mr William Joseph Robert Walker as a person with significant control on 26 April 2021
|
|
|
21 Apr 2021
|
21 Apr 2021
Change of details for Mr Philip Nigel Walker as a person with significant control on 6 April 2016
|
|
|
23 Mar 2021
|
23 Mar 2021
Registered office address changed from 337 Bath Road Slough Berks SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 23 March 2021
|