WATCHBASIC LIMITED



Company Documents

DateDescription
22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
01/11/221 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

21/06/2121 June 2021 Registered office address changed from 2 Hickory Drive Winchester Hampshire SO22 6NJ to Commerce House High Street Niton Ventnor PO38 2AT on 2021-06-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MS CHLOE SARAH NORRIS BATCOE

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR CAMBELL CHRISTOPHER NORRIS BATCOE

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMBELL NORRIS BATCOE

View Document

21/07/2021 July 2020 CESSATION OF FAYE NORRIS AS A PSC

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR FAY NORRIS

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAYE NORRIS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
17/11/1617 November 2016 APPOINTMENT TERMINATED, SECRETARY JULIA COLLINS

View Document

26/07/1626 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
02/09/152 September 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
05/08/145 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
19/09/1319 September 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
15/12/1215 December 2012 DISS40 (DISS40(SOAD))

View Document

13/12/1213 December 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

Analyse these accounts
27/08/1127 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/105 October 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAY ALISON NORRIS / 26/06/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/11/097 November 2009 DISS40 (DISS40(SOAD))

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 94B WINCHESTER ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2GJ

View Document

06/11/096 November 2009 Annual return made up to 26 June 2009 with full list of shareholders

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document



10/10/0610 October 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0518 October 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/045 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/01/0427 January 2004 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/01/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0231 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/07/0113 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/07/0011 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/08/992 August 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/07/9814 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 NEW SECRETARY APPOINTED

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/12/974 December 1997 SECRETARY RESIGNED

View Document

04/07/974 July 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/10/9629 October 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/09/957 September 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 REGISTERED OFFICE CHANGED ON 08/06/95 FROM: NITON DIY STORES HIGH STREET NITON ISLE OF WIGHT. PO38 2AT

View Document

03/05/953 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/02/9520 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

27/06/9427 June 1994 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

05/04/945 April 1994 REGISTERED OFFICE CHANGED ON 05/04/94 FROM: SIBDEN HOUSE 1 VICTORIA AVENUE SHANKLIN ISLE OF WIGHT. PO37 6PG

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/09/9229 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/09/9229 September 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/09/9229 September 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/03/9225 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/09/9113 September 1991 REGISTERED OFFICE CHANGED ON 13/09/91 FROM: 2 BACHES ST LONDON N1 6UB

View Document

13/09/9113 September 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/09/9113 September 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 ALTER MEM AND ARTS 26/06/91

View Document

26/06/9126 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company