C.D.J. WATSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
31/12/2431 December 2024 | Confirmation statement made on 2024-12-31 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
11/01/2411 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
23/02/2323 February 2023 | Micro company accounts made up to 2022-05-31 |
02/01/232 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/02/2021 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
06/01/186 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/02/1716 February 2017 | REGISTERED OFFICE CHANGED ON 16/02/2017 FROM PENTLAND HOUSE SALTIRE CENTRE GLENROTHES FIFE KY6 2AH |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
20/01/1620 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
24/11/1424 November 2014 | REGISTERED OFFICE CHANGED ON 24/11/2014 FROM BALCAIRN VIEWFIELD DUNFERMLINE FIFE KY12 7HY |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/01/149 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
09/01/139 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
02/04/122 April 2012 | 22/03/12 STATEMENT OF CAPITAL GBP 300 |
02/04/122 April 2012 | ADOPT ARTICLES 22/03/2012 |
20/01/1220 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
09/02/119 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
13/01/1113 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAT WATSON / 01/12/2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CEDRIC DAVID JOHNSTON WATSON / 01/12/2009 |
12/01/1012 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WATSON / 01/12/2009 |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
13/03/0913 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
13/01/0913 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 22 GREAT KING STREET EDINBURGH EH3 6QH |
23/01/0823 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
31/01/0731 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
14/03/0614 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
19/01/0619 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
20/04/0520 April 2005 | NEW DIRECTOR APPOINTED |
20/04/0520 April 2005 | NEW DIRECTOR APPOINTED |
20/04/0520 April 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS; AMEND |
30/01/0530 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
09/06/049 June 2004 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/05/04 |
05/06/045 June 2004 | PARTIC OF MORT/CHARGE ***** |
21/05/0421 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
08/01/048 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
17/07/0317 July 2003 | S366A DISP HOLDING AGM 22/02/03 |
02/01/032 January 2003 | SECRETARY RESIGNED |
31/12/0231 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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