RICHARD WATKINSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Registered office address changed from 7a St Marks House Lombard Street Newark Notts NG24 1XX England to 25 Stodman Street Newark NG24 1AT on 2025-04-28

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/07/2319 July 2023 Director's details changed for Mrs Kirsty Elizabeth Keeton on 2023-07-01

View Document

19/07/2319 July 2023 Director's details changed for Mr Benjamin John Matthews on 2023-07-01

View Document

19/07/2319 July 2023 Director's details changed for Mr Richard Lee Watkinson on 2023-07-01

View Document

19/07/2319 July 2023 Director's details changed for Mr Alistair David Nairn Smith on 2023-07-01

View Document

19/07/2319 July 2023 Director's details changed for Mr Simon Lee Watkinson on 2023-07-01

View Document

19/07/2319 July 2023 Director's details changed for Miss Amy Tillson on 2023-07-01

View Document

27/04/2327 April 2023 Appointment of Miss Rachel Horton as a director on 2023-02-01

View Document

12/04/2312 April 2023 Termination of appointment of Benjamin Mardel-Ferreira as a director on 2023-03-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

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

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

10/06/1910 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, SECRETARY JANETTE GILBERT

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR JANETTE GILBERT

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

30/08/1830 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

20/09/1720 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARDEL-FERREIRA / 20/07/2017

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL GRANGE

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETTE GILBERT / 08/07/2017

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 7A ST MARKS HOUSE ST MARKS PLACE NEWARK NOTTS NG24 1XT

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

12/08/1512 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071400240002

View Document

12/08/1512 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071400240003

View Document

13/07/1513 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071400240001

View Document

30/06/1530 June 2015 SECOND FILING FOR FORM SH01

View Document

12/06/1512 June 2015 12/06/15 STATEMENT OF CAPITAL GBP 500001

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR SIMON LEE WATKINSON

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR BENJAMIN MARDEL-FERREIRA

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MISS AMY TILLSON

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MS RACHEL GRANGE

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR ALISTAIR DAVID NAIRN SMITH

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MRS KIRSTY ELIZABETH KEETON

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR BENJAMIN JOHN MATTHEWS

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MRS JANETTE GILBERT

View Document

28/05/1528 May 2015 SECRETARY APPOINTED MRS JANETTE GILBERT

View Document

23/04/1523 April 2015 ADOPT ARTICLES 14/04/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

10/02/1410 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/07/1316 July 2013 COMPANY NAME CHANGED RICHARD WATKINSON & PARTNERS LIMITED CERTIFICATE ISSUED ON 16/07/13

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

08/02/138 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/03/128 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

07/02/127 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM ST MARKS HOUSE LOMBARD STREET NEWARK NOTTS NG24 1XX ENGLAND

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

14/02/1114 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

14/02/1114 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 5 ST MARKS PLACE NEWARK NOTTS NG24 1XT ENGLAND

View Document

29/01/1029 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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