About

Registered Number: 06933834
Date of Incorporation: 15/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 8 Wolverton Road, Snitterfield, Stratford Upon Avon, Warwickshire, CV37 0HB

 

Walkinwifi Ltd was founded on 15 June 2009 and has its registered office in Warwickshire, it's status at Companies House is "Active". We do not know the number of employees at the organisation. Aberdeen, Michael Stanley, Ford, Paul Anthony, Midlands Secretarial Management Limited, Harrison, Robert Matthew are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABERDEEN, Michael Stanley 08 January 2013 - 1
FORD, Paul Anthony 15 June 2009 - 1
HARRISON, Robert Matthew 24 May 2010 25 March 2011 1
Secretary Name Appointed Resigned Total Appointments
MIDLANDS SECRETARIAL MANAGEMENT LIMITED 15 June 2009 15 June 2009 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 08 May 2013
TM01 - Termination of appointment of director 15 April 2013
AP01 - Appointment of director 15 April 2013
TM01 - Termination of appointment of director 06 November 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 28 March 2012
AP01 - Appointment of director 12 August 2011
AR01 - Annual Return 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
TM01 - Termination of appointment of director 21 March 2011
TM02 - Termination of appointment of secretary 21 March 2011
AA - Annual Accounts 11 March 2011
RESOLUTIONS - N/A 13 August 2010
SH01 - Return of Allotment of shares 13 August 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 08 June 2010
SH01 - Return of Allotment of shares 27 May 2010
SH01 - Return of Allotment of shares 21 May 2010
AP03 - Appointment of secretary 14 May 2010
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
CERTNM - Change of name certificate 22 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
NEWINC - New incorporation documents 15 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.