ROGER WATSON LIMITED

Company Documents

DateDescription
03/09/193 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/08/1927 August 2019 APPLICATION FOR STRIKING-OFF

View Document

23/08/1923 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

10/04/1910 April 2019 PREVEXT FROM 31/07/2018 TO 31/01/2019

View Document

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

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 1 TOWER HOUSE TOWER CENTRE HODDESDON HERTFORDSHIRE EN11 8UR ENGLAND

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM HILLS JARRETT LLP GAINSBOROUGH HOUSE SHEERING LOWER ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9RG ENGLAND

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM C/O COMPANY SECRETARY 15 RYE STREET RYE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 2HA

View Document

16/08/1516 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PETER WATSON / 01/04/2013

View Document

26/12/1226 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

25/03/1225 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/07/1125 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

25/07/1125 July 2011 TERMINATE SEC APPOINTMENT

View Document

24/07/1124 July 2011 SECRETARY APPOINTED MR ROGER WATSON

View Document

24/07/1124 July 2011 APPOINTMENT TERMINATED, SECRETARY BENTHAM SOFTWARE LIMITED

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/12/105 December 2010 APPOINTMENT TERMINATED, SECRETARY BENTHAM SOFTWARE LIMITED

View Document

03/12/103 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BENTHAM SOFTWARE LIMITED / 23/07/2010

View Document

02/12/102 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BENTHAM SOFTWARE LIMITED / 23/07/2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PETER WATSON / 23/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PETER WATSON / 01/10/2009

View Document

24/07/1024 July 2010 CORPORATE SECRETARY APPOINTED BENTHAM SOFTWARE LIMITED

View Document

13/07/1013 July 2010 CORPORATE SECRETARY APPOINTED BENTHAM SOFTWARE LIMITED

View Document

04/07/104 July 2010 REGISTERED OFFICE CHANGED ON 04/07/2010 FROM 15 RYE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 2HA

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PETER WATSON / 01/10/2009

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY ELS ACCOUNTING LTD

View Document

05/08/095 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ELS ACCOUNTING LTD / 01/07/2008

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/09/0418 September 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0311 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

22/07/0222 July 2002 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