HERBERT WATSON FREIGHT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

24/12/2424 December 2024 Audited abridged accounts made up to 2024-03-31

View Document

29/02/2429 February 2024 Audited abridged accounts made up to 2023-03-31

View Document

16/02/2416 February 2024 Satisfaction of charge 1 in full

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

29/11/2329 November 2023 Previous accounting period shortened from 2023-09-30 to 2023-03-31

View Document

30/06/2330 June 2023 Audited abridged accounts made up to 2022-09-30

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

16/12/2116 December 2021 Change of details for Mr Granville Parkinson as a person with significant control on 2017-04-18

View Document

08/12/218 December 2021 Audited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/12/2027 December 2020 31/03/20 AUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

10/09/1910 September 2019 31/03/19 AUDITED ABRIDGED

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MATHER / 17/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY HUMPHREY

View Document

14/09/1814 September 2018 31/03/18 AUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

20/10/1720 October 2017 31/03/17 AUDITED ABRIDGED

View Document

19/07/1719 July 2017 CESSATION OF MARTIN ROY JONES AS A PSC

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL BRIAN JONES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

08/01/168 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM C/O HAINES WATTS (LANCASHIRE) LLP NORTHERN ASSURANCE BUILDING 9/21 PRINCESS STREET MANCHESTER M2 4DN

View Document

06/01/156 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

09/01/149 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

29/08/1329 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

14/08/1314 August 2013 ADOPT ARTICLES 09/07/2013

View Document

14/08/1314 August 2013 09/07/13 STATEMENT OF CAPITAL GBP 100000

View Document

02/01/132 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / TERRY HUMPHREY / 08/12/2011

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MATHER / 08/12/2011

View Document

09/01/129 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRANVILLE PARKINSON / 08/12/2011

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROY JONES / 08/12/2011

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH PRESLEY / 08/12/2011

View Document

18/10/1118 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/01/1112 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

12/11/1012 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANVILLE PARKINSON / 13/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROY JONES / 13/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM HWCA LIMITED NORTHERN ASSURANCE BUILDINGS 9-21 PRINCESS STREET MANCHESTER M2 4DN

View Document

09/11/099 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/08/0928 August 2009 AUDITOR'S RESIGNATION

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JONES / 11/06/2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/01/0830 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 £ IC 100000/90000 28/06/02 £ SR 10000@1=10000

View Document

18/09/0218 September 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/07/0226 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/02/982 February 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 DIRECTOR RESIGNED

View Document

01/07/961 July 1996 NEW SECRETARY APPOINTED

View Document

25/06/9625 June 1996 REGISTERED OFFICE CHANGED ON 25/06/96 FROM: FURNESS HOUSE TRAFFORD ROAD MANCHESTER M5 2RJ

View Document

13/04/9613 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

20/06/9520 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 NEW DIRECTOR APPOINTED

View Document

05/02/955 February 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/01/9529 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE 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 documents registered before 1 January 1995

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/02/945 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994 DIRECTOR RESIGNED

View Document

05/02/945 February 1994 DIRECTOR RESIGNED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/927 September 1992 NC INC ALREADY ADJUSTED 10/08/92

View Document

07/09/927 September 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/08/92

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

31/08/9031 August 1990 NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 RETURN MADE UP TO 13/11/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/02/897 February 1989 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/02/891 February 1989 DIRECTOR RESIGNED

View Document

11/04/8811 April 1988 NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

04/02/884 February 1988 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/01/8722 January 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

14/10/7714 October 1977 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