About

Registered Number: 08239912
Date of Incorporation: 04/10/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: 4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands, B73 6AP,

 

Walker's Funeral Directors Ltd was registered on 04 October 2012 and has its registered office in Sutton Coldfield in West Midlands, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Dawn Louise 04 October 2012 26 April 2017 1
WALKER, John R 04 October 2012 01 November 2015 1
WALKER, Katie Louise 01 December 2015 26 April 2017 1
Secretary Name Appointed Resigned Total Appointments
GEORGE, Timothy Francis 08 November 2018 - 1
PORTMAN, Richard Harry 26 April 2017 08 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 23 June 2020
TM01 - Termination of appointment of director 06 April 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 01 May 2019
AP03 - Appointment of secretary 17 December 2018
TM02 - Termination of appointment of secretary 07 December 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 09 May 2018
AA - Annual Accounts 06 April 2018
AA01 - Change of accounting reference date 15 March 2018
AA01 - Change of accounting reference date 14 March 2018
TM01 - Termination of appointment of director 09 January 2018
CS01 - N/A 25 June 2017
RP04SH01 - N/A 10 May 2017
RESOLUTIONS - N/A 09 May 2017
MR01 - N/A 28 April 2017
AD01 - Change of registered office address 27 April 2017
AA01 - Change of accounting reference date 26 April 2017
AP03 - Appointment of secretary 26 April 2017
AP01 - Appointment of director 26 April 2017
AP01 - Appointment of director 26 April 2017
AP01 - Appointment of director 26 April 2017
AP01 - Appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 05 January 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 06 May 2016
TM01 - Termination of appointment of director 03 December 2015
AP01 - Appointment of director 03 December 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 25 October 2012
SH01 - Return of Allotment of shares 17 October 2012
CERTNM - Change of name certificate 09 October 2012
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 05 October 2012
AD01 - Change of registered office address 05 October 2012
TM01 - Termination of appointment of director 05 October 2012
NEWINC - New incorporation documents 04 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.