JAMES WATSON & SON'S LTD
Company Documents
| Date | Description |
|---|---|
| 19/07/2519 July 2025 | Compulsory strike-off action has been suspended |
| 19/07/2519 July 2025 | Compulsory strike-off action has been suspended |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 09/04/259 April 2025 | Compulsory strike-off action has been discontinued |
| 09/04/259 April 2025 | Compulsory strike-off action has been discontinued |
| 08/04/258 April 2025 | Micro company accounts made up to 2022-12-31 |
| 11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
| 11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 08/02/248 February 2024 | Micro company accounts made up to 2021-12-31 |
| 04/05/234 May 2023 | Micro company accounts made up to 2020-12-31 |
| 18/04/2318 April 2023 | Micro company accounts made up to 2019-12-31 |
| 11/04/2311 April 2023 | Micro company accounts made up to 2018-12-31 |
| 22/03/2322 March 2023 | Micro company accounts made up to 2017-12-31 |
| 07/12/227 December 2022 | Change of details for Mr James Leigh Watson as a person with significant control on 2020-08-01 |
| 07/12/227 December 2022 | Registered office address changed from 69 Carnalea Road Fintona Tyrone BT78 2JD to 12 Alderwood Road Fivemiletown Tyrone BT75 0JD on 2022-12-07 |
| 07/12/227 December 2022 | Confirmation statement made on 2019-07-26 with no updates |
| 07/12/227 December 2022 | Confirmation statement made on 2020-07-26 with no updates |
| 07/12/227 December 2022 | Confirmation statement made on 2021-07-26 with no updates |
| 07/12/227 December 2022 | Confirmation statement made on 2022-07-26 with no updates |
| 31/01/1931 January 2019 | TERMINATE SEC APPOINTMENT |
| 31/01/1931 January 2019 | APPOINTMENT TERMINATED, OFFICER MRS SHARON WATSON |
| 23/01/1923 January 2019 | APPOINTMENT TERMINATED, DIRECTOR SHARON WATSON |
| 23/01/1923 January 2019 | APPOINTMENT TERMINATED, SECRETARY SHARON WATSON |
| 23/01/1923 January 2019 | SECRETARY APPOINTED MR JAMES WATSON |
| 09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
| 03/06/183 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES |
| 26/01/1726 January 2017 | REGISTERED OFFICE CHANGED ON 26/01/2017 FROM, 12 CLEEN GARDENS, FIVEMILETOWN, CO TYRONE, BT75 0PF, NORTHERN IRELAND |
| 26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
| 18/05/1618 May 2016 | 26/07/15 NO CHANGES |
| 18/05/1618 May 2016 | Annual return made up to 26 July 2014 with full list of shareholders |
| 18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 December 2013 |
| 18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
| 18/05/1618 May 2016 | COMPANY RESTORED ON 18/05/2016 |
| 18/05/1618 May 2016 | SECRETARY APPOINTED SHARON WATSON |
| 13/03/1513 March 2015 | STRUCK OFF AND DISSOLVED |
| 21/11/1421 November 2014 | FIRST GAZETTE |
| 11/07/1411 July 2014 | PREVSHO FROM 31/07/2014 TO 31/12/2013 |
| 26/07/1326 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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