R.J. WATKINSON AND PARTNERS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Micro company accounts made up to 2023-04-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

10/11/2110 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/10/174 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL GODDARD

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/06/158 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/158 June 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR. PAUL ANDREW GODDARD

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRADIDGE

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS GRADIDGE

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED KEITH BRYAN SARGENT

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/01/1115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTONY WHARF / 31/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM GRADIDGE / 31/12/2009

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

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

View Document

28/02/0128 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/06/9728 June 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

15/05/9515 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9515 May 1995 DIRECTOR RESIGNED

View Document

24/01/9524 January 1995 REGISTERED OFFICE CHANGED ON 24/01/95

View Document

24/01/9524 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9524 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

10/06/9410 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

07/02/947 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED

View Document

18/03/9318 March 1993 REGISTERED OFFICE CHANGED ON 18/03/93

View Document

18/03/9318 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92

View Document

24/02/9224 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9224 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

11/06/9011 June 1990 NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

17/11/8817 November 1988 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

26/10/8826 October 1988 ALTER MEM AND ARTS 060988

View Document

22/06/8822 June 1988 WD 11/05/88 AD 31/03/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

13/04/8813 April 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

25/06/8725 June 1987 NEW DIRECTOR APPOINTED

View Document

15/04/8715 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/8715 April 1987 REGISTERED OFFICE CHANGED ON 15/04/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

31/03/8731 March 1987 CERTIFICATE OF INCORPORATION

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