SMITH AND WATSON PRODUCTIONS LIMITED

Company Documents

DateDescription
29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD WATSON / 08/10/2012

View Document

15/10/1215 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER SMITH / 08/10/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/12/1115 December 2011 PREVSHO FROM 31/12/2011 TO 30/09/2011

View Document

01/11/111 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/10/1014 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD WATSON / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER SMITH / 03/11/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/10/0813 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/12/027 December 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0216 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/0020 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/10/9827 October 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/10/9716 October 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/10/9611 October 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 AUDITOR'S RESIGNATION

View Document

12/10/9512 October 1995 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS

View Document

15/05/9515 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/03/9530 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9524 March 1995 REGISTERED OFFICE CHANGED ON 24/03/95 FROM: G OFFICE CHANGED 24/03/95 BROOKING PLACE BROOKING DARTINGTON DEVON TQ9 6DW

View Document

09/03/959 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9430 September 1994

View Document

30/09/9430 September 1994

View Document

30/09/9430 September 1994 RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS

View Document

30/09/9430 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 09/10/93; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993

View Document

20/10/9320 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/10/9223 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/10/9223 October 1992 RETURN MADE UP TO 09/10/92; CHANGE OF MEMBERS

View Document

23/10/9223 October 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/10/9223 October 1992 REGISTERED OFFICE CHANGED ON 23/10/92

View Document

23/10/9223 October 1992

View Document

23/10/9223 October 1992

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/07/9228 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9122 October 1991 COMPANY NAME CHANGED WATSON PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 23/10/91

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991

View Document

26/06/9126 June 1991 RETURN MADE UP TO 09/04/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/08/9013 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9030 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9022 March 1990

View Document

22/03/9022 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 COMPANY NAME CHANGED SMITH AND WATSON PRODUCTIONS LIM ITED CERTIFICATE ISSUED ON 16/03/90

View Document

15/01/9015 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/11/898 November 1989 ADOPT MEM AND ARTS 10/10/89

View Document

08/11/898 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/898 November 1989

View Document

08/11/898 November 1989

View Document

08/11/898 November 1989 REGISTERED OFFICE CHANGED ON 08/11/89 FROM: G OFFICE CHANGED 08/11/89 SUITE 1 2ND FLOOR 1/4 CHRISTINA STREET LONDON EC2A 4PA

View Document

08/11/898 November 1989 Resolutions

View Document

25/10/8925 October 1989 COMPANY NAME CHANGED MELINA SERVICES LIMITED CERTIFICATE ISSUED ON 26/10/89

View Document

09/10/899 October 1989 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