PETER B. WATSON LIMITED

Company Documents

DateDescription
13/05/1713 May 2017 APPLICATION FOR STRIKING-OFF

View Document

03/05/173 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/12/154 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1425 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/02/1411 February 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/01/1315 January 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/01/1226 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/0922 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRUCE WATSON / 20/11/2009

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED SECRETARY SIDNEY WATSON

View Document

15/01/0915 January 2009 SECRETARY APPOINTED KAREN POSTLE

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER WATSON

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: G OFFICE CHANGED 15/06/07 RUSHALL FIELD FARM RUSHEY LANE WOODHOUSE LEICESTERSHIRE LE12 8UW

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/12/0113 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: G OFFICE CHANGED 18/10/01 HIGHFIELDS FARM WOODHOUSE ROAD OLD WOODHOUSE LEICESTERSHIRE LE12 8AL

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: G OFFICE CHANGED 14/11/00 C/O TOUCHE ROSS & CO. ST.JOHN'S HOUSE EAST STREET LEICESTER LE1 6NG

View Document

14/11/0014 November 2000 S366A DISP HOLDING AGM 06/11/00

View Document

05/03/005 March 2000 RETURN MADE UP TO 20/11/99; NO CHANGE OF MEMBERS

View Document

05/03/005 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/12/9615 December 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 20/11/95; 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

25/11/9425 November 1994 RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/12/933 December 1993 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/933 December 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/01/9311 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/12/929 December 1992 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 NEW SECRETARY APPOINTED

View Document

23/12/9123 December 1991 RETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/06/9120 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 20/11/90; NO CHANGE OF MEMBERS

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/06/9016 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/909 January 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/10/8910 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/872 September 1987 REGISTERED OFFICE CHANGED ON 02/09/87 FROM: G OFFICE CHANGED 02/09/87 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/09/872 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/872 July 1987 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