WATSON WESTMORLAND LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/05/249 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/02/2413 February 2024 Registered office address changed from 32B Albert Bridge London SW11 4PY England to 32 Tonsley Road London SW18 1BG on 2024-02-13

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/03/2123 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 REGISTERED OFFICE CHANGED ON 31/10/2020 FROM 52 BERKELEY SQUARE LONDON W1J 5BT

View Document

31/10/2031 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/05/2018 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 DISS40 (DISS40(SOAD))

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/11/1520 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/12/144 December 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/11/136 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/10/1215 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/10/1122 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM 6 CONDUIT STREET LONDON W1S 2XE

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/11/104 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERS SILCOCK WATSON / 01/10/2009

View Document

10/01/1010 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PIERS SILCOCK WATSON / 01/10/2009

View Document

10/01/1010 January 2010 Annual return made up to 9 October 2009 with full list of shareholders

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD ANTHONY DAVID FRANCIS HENRY WESTMORLAND / 01/10/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 09/10/08; NO CHANGE OF MEMBERS

View Document

21/12/0821 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PIERS WATSON / 01/05/2007

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 46-47 MOUNT STREET LONDON W1K 2SA

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/04/057 April 2005 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 7 EDNA STREET LONDON SW11 3DP

View Document

01/11/031 November 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information