ALLEN WATSON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Termination of appointment of Thomas Augustine Ferncombe as a director on 2025-04-03

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

03/01/253 January 2025 Accounts for a small company made up to 2024-03-31

View Document

27/08/2427 August 2024 Registered office address changed from Rowhook Manor Estate Bognor Road, Broadbridge Heath Horsham West Sussex RH12 3PS to Cappagh House Waterside Way London SW17 0HB on 2024-08-27

View Document

03/04/243 April 2024 Termination of appointment of Martin Lionel Watson as a director on 2024-03-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2023-03-31

View Document

26/09/2326 September 2023 Termination of appointment of Peter Robert Hodgson as a director on 2023-09-26

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

30/12/2230 December 2022 Accounts for a small company made up to 2022-03-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

02/01/222 January 2022 Accounts for a small company made up to 2021-03-31

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR MATTHEW GUEST

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR THOMAS AUGUSTINE FERNCOMBE

View Document

18/07/1918 July 2019 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

18/07/1918 July 2019 CESSATION OF PETER ROBERT HODGSON AS A PSC

View Document

18/07/1918 July 2019 CESSATION OF MARTIN LIONEL WATSON AS A PSC

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPPAGH CONTRACTORS (CONSTRUCTION) LONDON LIMITED

View Document

12/07/1912 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/07/186 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/02/1624 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LIONEL WATSON / 21/02/2014

View Document

17/03/1517 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, SECRETARY TERESA SINCLAIR

View Document

21/02/1421 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LIONEL WATSON / 19/02/2014

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT HODGSON / 19/02/2014

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/02/1325 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/03/1213 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

21/02/1121 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

01/07/101 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

01/07/101 July 2010 ADOPT ARTICLES 18/06/2010

View Document

14/06/1014 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

24/02/1024 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

19/08/0919 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/08/0919 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/08/0919 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/08/0913 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WATSON / 26/06/2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WATSON / 29/02/2008

View Document

21/05/0721 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

15/08/0115 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: FWP HOUSE, BOURNE COURT UNITY TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN IG8 8HD

View Document

16/02/0016 February 2000 REGISTERED OFFICE CHANGED ON 16/02/00 FROM: FWP HOUSE BOURNE COURT UNITY TRADING ESTATE WOODFORD GREEN ESSEX IG8 8HD

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/07/9916 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9930 June 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

29/04/9829 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/9828 April 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 REGISTERED OFFICE CHANGED ON 07/03/97 FROM: FIRST FLOOR, ARODENE HOUSE 41/55 PERTH ROAD GANTS HILL ESSEX IG2 6BX

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

29/02/9629 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9626 February 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

17/05/9517 May 1995 NEW SECRETARY APPOINTED

View Document

17/05/9517 May 1995 SECRETARY RESIGNED

View Document

14/03/9514 March 1995 RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS; AMEND

View Document

14/03/9514 March 1995 NEW SECRETARY APPOINTED

View Document

14/03/9514 March 1995 SECRETARY RESIGNED

View Document

08/02/958 February 1995 RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

03/03/943 March 1994 RETURN MADE UP TO 21/02/94; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 RETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

16/02/9216 February 1992 RETURN MADE UP TO 21/02/92; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 NEW SECRETARY APPOINTED

View Document

16/02/9216 February 1992 DIRECTOR RESIGNED

View Document

16/02/9216 February 1992 SECRETARY RESIGNED

View Document

06/02/926 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

24/09/9124 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

13/08/9113 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

18/05/9118 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9115 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 RETURN MADE UP TO 21/02/91; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 REGISTERED OFFICE CHANGED ON 22/03/88 FROM: 19 CATO STREET LONDON W1H 5HR

View Document

13/01/8813 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/873 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/07/8723 July 1987 NEW DIRECTOR APPOINTED

View Document

13/07/8713 July 1987 REGISTERED OFFICE CHANGED ON 13/07/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

13/07/8713 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/878 June 1987 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