A.T.WATKINSON LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Cessation of David Geoffrey Watkinson as a person with significant control on 2024-09-16

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-16 with updates

View Document

06/01/256 January 2025 Notification of A.T.Watkinson 2024 Ltd as a person with significant control on 2024-09-16

View Document

06/01/256 January 2025 Cessation of Ian Stuart Watkinson as a person with significant control on 2024-09-16

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

25/09/2425 September 2024 Registration of charge 007213660003, created on 2024-09-16

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-16 with updates

View Document

16/12/2316 December 2023 Registered office address changed from 76/78 Goswell Road Clerkenwell London EC1V 7DB to 20, First Floor Britton Street London EC1M 5UA on 2023-12-16

View Document

07/09/237 September 2023 Registration of charge 007213660002, created on 2023-09-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/12/2216 December 2022 Notification of David Geoffrey Watkinson as a person with significant control on 2021-11-08

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

19/10/2219 October 2022 Termination of appointment of Ian Stuart Watkinson as a director on 2022-10-06

View Document

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/03/215 March 2021 APPOINTMENT TERMINATED, SECRETARY ANNE WATKINSON

View Document

05/03/215 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WATKINSON

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

18/07/1918 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

10/10/1710 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

08/09/168 September 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

21/08/1521 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

12/08/1512 August 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART WATKINSON / 14/07/2014

View Document

14/10/1414 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ANNE WATKINSON / 14/07/2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY WATKINSON / 14/07/2014

View Document

14/10/1414 October 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ARTHUR WATKINSON / 14/07/2014

View Document

24/09/1424 September 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

24/07/1424 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

12/09/1312 September 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

26/07/1326 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

24/08/1224 August 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

20/07/1220 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

07/09/117 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

03/08/113 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR APPOINTED ROBERT ANDREW DIGBY WATKINSON

View Document

19/08/1019 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ARTHUR WATKINSON / 13/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART WATKINSON / 13/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY WATKINSON / 13/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

30/10/0930 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/07/9628 July 1996 RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/09/9514 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

25/07/9325 July 1993 RETURN MADE UP TO 13/07/93; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

23/09/9223 September 1992 RETURN MADE UP TO 13/07/92; FULL LIST OF MEMBERS

View Document

02/08/912 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

02/08/912 August 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

20/07/9020 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

20/07/9020 July 1990 RETURN MADE UP TO 13/07/90; NO CHANGE OF MEMBERS

View Document

21/07/8921 July 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

17/10/8817 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

17/10/8817 October 1988 RETURN MADE UP TO 03/10/88; NO CHANGE OF MEMBERS

View Document

18/09/8718 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

18/09/8718 September 1987 RETURN MADE UP TO 25/08/87; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

20/12/8320 December 1983 ANNUAL RETURN MADE UP TO 05/12/83

View Document

08/11/828 November 1982 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

25/11/8025 November 1980 ANNUAL ACCOUNTS MADE UP DATE 30/04/80

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