E L WATSON FINANCIAL PLANNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Registered office address changed from Sovereign House 51 High Street Wetherby LS22 6LS England to Gresham House 5-7 st Pauls Street Leeds West Yorkshire LS1 2JG on 2024-11-29

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

18/12/2018 December 2020 30/11/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 PREVSHO FROM 31/01/2021 TO 30/11/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

29/10/2029 October 2020 SAIL ADDRESS CHANGED FROM: 22 NORTH STREET WETHERBY WEST YORKSHIRE LS22 6NN UNITED KINGDOM

View Document

22/10/2022 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 22 NORTH STREET WETHERBY WEST YORKSHIRE LS22 6NN ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

10/05/1910 May 2019 31/01/19 UNAUDITED ABRIDGED

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM VICTORIA HOUSE 14A BRADFORD ROAD GUISELEY LEEDS LS20 8NH ENGLAND

View Document

06/03/196 March 2019 PREVSHO FROM 30/04/2019 TO 31/01/2019

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 3365 CENTURY WAY THORPE PARK LEEDS LS15 8ZB ENGLAND

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR RUSSELL JAMES PEAKER

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR JONATHAN DARNTON WADE

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PW FINANCIAL HOLDINGS LIMITED

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP HIRST

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD WATSON

View Document

31/01/1931 January 2019 CESSATION OF EDWARD LLOYD WATSON AS A PSC

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY EDWARD WATSON

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR PHILIP HIRST

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

27/07/1827 July 2018 30/04/18 UNAUDITED ABRIDGED

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 29 CLARENDON ROAD LEEDS LS2 9PG ENGLAND

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 3365 CENTURY WAY THORPE PARK LEEDS LS15 8ZB ENGLAND

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 29 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9PG

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR EDWARD LLOYD WATSON / 29/04/2016

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

14/08/1714 August 2017 30/04/17 UNAUDITED ABRIDGED

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

04/01/174 January 2017 ADOPT ARTICLES 12/12/2016

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN

View Document

18/03/1618 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/03/1524 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/03/1426 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS

View Document

26/03/1326 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 ADOPT ARTICLES 04/05/2012

View Document

30/03/1230 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/03/1230 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOUSFIELD

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/03/1116 March 2011 SAIL ADDRESS CREATED

View Document

16/03/1116 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

16/03/1116 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

21/09/1021 September 2010 10/09/10 STATEMENT OF CAPITAL GBP 120

View Document

21/09/1021 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/1021 September 2010 10/09/10 STATEMENT OF CAPITAL GBP 140

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/03/1010 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES BOUSFIELD / 04/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LLOYD WATSON / 04/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID MARTIN / 04/03/2010

View Document

05/01/105 January 2010 DIRECTOR APPOINTED RICHARD PHILIP MILTON EVANS

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWARD WATSON / 13/03/2009

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

12/05/0512 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/05/054 May 2005 COMPANY NAME CHANGED GRAINDISK LIMITED CERTIFICATE ISSUED ON 04/05/05

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 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