-
WALKER SHEPPARD PLANT AND CONSTRUCTION SERVICES LIMITED - The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
Company Information
- Company registration number
- 07161665
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Oakley
- Kidderminster Road
- Droitwich
- Worcestershire
- WR9 9AY
- United Kingdom The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom UK
Management
- Managing Directors
- SHEPPARD, Jacqueline Gayle
- SHEPPARD, Mark Robert
- Company secretaries
- SHEPPARD, Jacqueline Gayle
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-02-18
- Age Of Company 2010-02-18 14 years
- SIC/NACE
- 77320
Ownership
- Beneficial Owners
- -
- -
- Walker Sheppard Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- WALKER SHEPPARD PLANT LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-30
- Last Return Made Up To:
- 2012-02-18
- Annual Return
- Due Date: 2025-02-28
- Last Date: 2024-02-14
-
WALKER SHEPPARD PLANT AND CONSTRUCTION SERVICES LIMITED Company Description
- WALKER SHEPPARD PLANT AND CONSTRUCTION SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 07161665. Its current trading status is "live". It was registered 2010-02-18. It was previously called WALKER SHEPPARD PLANT LIMITED. It has declared SIC or NACE codes as "77320". It has 2 directors and 1 secretary. The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2012-02-18.It can be contacted at The Oakley .
Get WALKER SHEPPARD PLANT AND CONSTRUCTION SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Walker Sheppard Plant And Construction Services Limited - The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
- 2010-02-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WALKER SHEPPARD PLANT AND CONSTRUCTION SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-02-15) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-02-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-09-29) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-30) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-14) - AA
-
confirmation-statement-with-no-updates (2021-02-16) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-02) - AA
-
change-person-secretary-company-with-change-date (2020-08-19) - CH03
-
change-person-director-company-with-change-date (2020-08-19) - CH01
-
gazette-notice-compulsory (2020-02-18) - GAZ1
-
resolution (2020-05-14) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2020-03-18) - CS01
-
gazette-filings-brought-up-to-date (2020-02-22) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2020-02-19) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-19) - AD01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-11-18) - CH01
-
change-account-reference-date-company-previous-shortened (2019-09-17) - AA01
-
confirmation-statement-with-updates (2019-02-14) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
notification-of-a-person-with-significant-control (2018-02-15) - PSC02
-
confirmation-statement-with-updates (2018-02-15) - CS01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-08-08) - CH01
-
change-person-secretary-company-with-change-date (2017-08-17) - CH03
-
cessation-of-a-person-with-significant-control (2017-11-28) - PSC07
-
change-account-reference-date-company-current-shortened (2017-12-04) - AA01
-
notification-of-a-person-with-significant-control (2017-11-28) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2017-11-30) - AA
-
confirmation-statement-with-updates (2017-04-07) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-11-30) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-26) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-21) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-04) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-23) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-02-08) - AD01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-06-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-01) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-03-15) - AD01
keyboard_arrow_right 2010
-
incorporation-company (2010-02-18) - NEWINC