TEMPLETON WALKER LIMITED

04614707
CLOVERS CHURCH STREET BOWERCHALKE SALISBURY SP5 5BE

Documents

Documents
Date Category Description Pages
29 Jul 2024 accounts Annual Accounts 10 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2023 accounts Annual Accounts 11 Buy now
20 Dec 2022 accounts Annual Accounts 10 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
24 Dec 2021 accounts Annual Accounts 10 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2020 accounts Annual Accounts 10 Buy now
12 Dec 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Oct 2019 accounts Annual Accounts 10 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2018 accounts Annual Accounts 9 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2017 accounts Annual Accounts 9 Buy now
20 Jun 2017 mortgage Registration of a charge 40 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Sep 2016 accounts Annual Accounts 5 Buy now
30 Mar 2016 officers Appointment of director (Julie Sara Kaye) 2 Buy now
23 Dec 2015 annual-return Annual Return 8 Buy now
29 Jul 2015 accounts Annual Accounts 5 Buy now
15 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
15 Jun 2015 resolution Resolution 23 Buy now
30 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2015 officers Termination of appointment of secretary (Peter Gerald Edward Walker) 1 Buy now
30 Apr 2015 officers Termination of appointment of director (Anne Susan Lyon Walker) 1 Buy now
30 Apr 2015 officers Termination of appointment of director (Peter Gerald Edward Walker) 1 Buy now
11 Dec 2014 annual-return Annual Return 11 Buy now
18 Jun 2014 accounts Annual Accounts 5 Buy now
11 Dec 2013 annual-return Annual Return 11 Buy now
11 Dec 2013 address Change Sail Address Company With Old Address 1 Buy now
11 Dec 2013 address Move Registers To Sail Company 1 Buy now
15 Aug 2013 capital Notice of name or other designation of class of shares 2 Buy now
15 Aug 2013 resolution Resolution 1 Buy now
06 Aug 2013 officers Appointment of director (Daniel Andrew Kaye) 2 Buy now
20 Jun 2013 accounts Annual Accounts 8 Buy now
08 Feb 2013 mortgage Particulars of a mortgage or charge 9 Buy now
11 Dec 2012 annual-return Annual Return 9 Buy now
01 Oct 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Sep 2012 accounts Annual Accounts 5 Buy now
12 Dec 2011 annual-return Annual Return 10 Buy now
18 Aug 2011 mortgage Particulars of a mortgage or charge 11 Buy now
04 Aug 2011 resolution Resolution 21 Buy now
27 May 2011 capital Return of Allotment of shares 3 Buy now
27 May 2011 officers Appointment of director (Annabel Jane Gibb) 2 Buy now
27 May 2011 officers Appointment of director (Michael John Gibb) 2 Buy now
26 May 2011 resolution Resolution 18 Buy now
07 Apr 2011 accounts Annual Accounts 2 Buy now
13 Dec 2010 annual-return Annual Return 6 Buy now
07 Apr 2010 accounts Annual Accounts 3 Buy now
18 Dec 2009 annual-return Annual Return 5 Buy now
11 Dec 2009 address Move Registers To Sail Company 1 Buy now
11 Dec 2009 address Change Sail Address Company 1 Buy now
11 Dec 2009 officers Change of particulars for director (Peter Gerald Edward Walker) 2 Buy now
11 Dec 2009 officers Change of particulars for director (Anne Susan Lyon Walker) 2 Buy now
03 Mar 2009 accounts Annual Accounts 1 Buy now
23 Dec 2008 annual-return Return made up to 11/12/08; full list of members 4 Buy now
08 Mar 2008 accounts Annual Accounts 1 Buy now
14 Dec 2007 annual-return Return made up to 11/12/07; full list of members 2 Buy now
03 Mar 2007 accounts Annual Accounts 1 Buy now
20 Dec 2006 annual-return Return made up to 11/12/06; full list of members 2 Buy now
26 Jan 2006 accounts Annual Accounts 1 Buy now
16 Dec 2005 annual-return Return made up to 11/12/05; full list of members 2 Buy now
30 Sep 2005 annual-return Return made up to 11/12/04; full list of members 3 Buy now
30 Sep 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
30 Sep 2005 officers Director's particulars changed 1 Buy now
31 Aug 2005 address Registered office changed on 31/08/05 from: binghams farm house bowerchalke salisbury SP5 5BN 1 Buy now
19 Jan 2005 accounts Annual Accounts 1 Buy now
20 Jan 2004 accounts Annual Accounts 1 Buy now
23 Dec 2003 annual-return Return made up to 11/12/03; full list of members 7 Buy now
09 Jan 2003 officers New director appointed 2 Buy now
09 Jan 2003 officers New secretary appointed;new director appointed 2 Buy now
02 Jan 2003 capital Ad 11/12/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
02 Jan 2003 officers Director resigned 1 Buy now
02 Jan 2003 officers Secretary resigned 1 Buy now
11 Dec 2002 incorporation Incorporation Company 14 Buy now