SOMEWATCH LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

04/06/244 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

13/06/2313 June 2023 Registered office address changed from Building 2 Fields End Business Park Davey Road Thurnscoe Rotherham S63 0JF England to 6-7 Lyncastle Way Barleycastle Lane Appleton Warrington WA4 4st on 2023-06-13

View Document

25/05/2325 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

29/11/2129 November 2021 Registered office address changed from Office 1, First Floor, 2 the Future Works Brunel Way Slough SL1 1FQ England to Building 2 Fields End Business Park Davey Road Thurnscoe Rotherham S63 0JF on 2021-11-29

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAN OREN / 21/02/2019

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM DRAYTON HALL CHURCH ROAD WEST DRAYTON MIDDLESEX ENGLAND UB7 7PS

View Document

05/02/195 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / CAPE INTERMEDIATE HOLDINGS LIMITED / 06/04/2016

View Document

17/07/1817 July 2018 CURRSHO FROM 31/12/2018 TO 31/08/2018

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR RAN OREN

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLAN

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

19/07/1719 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONNICK

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR RICHARD FRIEND ALLAN

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR MICHAEL CONNICK

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA GEORGE

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HOOPER

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLAN

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD ALLAN

View Document

04/11/154 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/10/1410 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 SOLVENCY STATEMENT DATED 29/05/14

View Document

10/06/1410 June 2014 10/06/14 STATEMENT OF CAPITAL GBP 0.25

View Document

10/06/1410 June 2014 REDUCE ISSUED CAPITAL 29/05/2014

View Document

10/06/1410 June 2014 STATEMENT BY DIRECTORS

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR RICHARD FRIEND ALLAN

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR MARK HOOPER

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SKIPP

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JUDD

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 SECRETARY APPOINTED MR RICHARD FRIEND ALLAN

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE GEORGE / 08/05/2013

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL AMEY

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR RICHARD JOHN SKIPP

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 9 THE SQUARE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1FW UNITED KINGDOM

View Document

04/10/124 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 SECRETARY APPOINTED CHRISTOPHER FRANCIS JUDD

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY JEREMY GORMAN

View Document

13/10/1113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/06/118 June 2011 SECRETARY APPOINTED JEREMY PHILIP GORMAN

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY LUCY TURNER

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM CAPE HOUSE 3 RED HALL AVENUE PARAGON BUSINESS VILLAGE WAKEFIELD WEST YORKSHIRE WF1 2UL

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL NANCYE CARR / 01/12/2010

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/02/102 February 2010 ADOPT ARTICLES 11/01/2010

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LUCY FINCH TURNER / 23/12/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE GEORGE / 18/12/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL NANCYE CARR / 18/12/2009

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CARR / 11/05/2009

View Document

31/10/0831 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED RACHEL NANCYE CARR

View Document

28/10/0828 October 2008 SECRETARY APPOINTED LUCY FINCH TURNER

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED VICTORIA ANNE GEORGE

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY JEREMY RHODES

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR CAPE CORPORATE DIRECTOR LIMITED

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BINGHAM

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR CLAIRE CRAIGIE

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY CLAIRE CRAIGIE

View Document

05/08/085 August 2008 SECRETARY APPOINTED MR JEREMY RHODES

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED CAPE CORPORATE DIRECTOR LIMITED

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MR RICHARD KEITH BINGHAM

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW GILLESPIE

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

21/12/0521 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0521 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 S366A DISP HOLDING AGM 01/10/03

View Document

03/09/033 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: IVER LANE UXBRIDGE MIDDLESEX UB8 2JQ

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 FACILITY AGREEMENT 03/03/03

View Document

29/11/0229 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/01/981 January 1998 COMPANY NAME CHANGED CAPE CONTRACTS LIMITED CERTIFICATE ISSUED ON 01/01/98

View Document

18/12/9718 December 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED

View Document

10/03/9710 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/02/9712 February 1997 NEW SECRETARY APPOINTED

View Document

16/01/9716 January 1997 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 REGISTERED OFFICE CHANGED ON 11/07/96 FROM: CAPE HOUSE EXCHANGE ROAD WATFORD HERTS WD1 7EG

View Document

19/04/9619 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 SECRETARY RESIGNED

View Document

31/05/9531 May 1995 DIRECTOR RESIGNED

View Document

31/05/9531 May 1995 DIRECTOR RESIGNED

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED

View Document

23/03/9523 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

04/01/954 January 1995 Resolutions

View Document

04/01/954 January 1995 EXEMPTION FROM APPOINTING AUDITORS 07/12/94

View Document

11/12/9411 December 1994

View Document

11/12/9411 December 1994 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

View Document

08/12/948 December 1994

View Document

08/12/948 December 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/10/9413 October 1994

View Document

13/10/9413 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/943 October 1994

View Document

03/10/943 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/07/942 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/942 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/942 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9418 May 1994 NEW SECRETARY APPOINTED

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993

View Document

22/12/9322 December 1993 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

05/08/935 August 1993

View Document

05/08/935 August 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993

View Document

01/04/931 April 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

14/12/9214 December 1992 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

14/12/9214 December 1992 DIRECTOR RESIGNED

View Document

14/12/9214 December 1992

View Document

14/12/9214 December 1992

View Document

13/05/9213 May 1992 Full group accounts made up to 1991-03-31

View Document

13/05/9213 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

14/02/9214 February 1992 NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992

View Document

09/12/919 December 1991 RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991

View Document

13/05/9113 May 1991 Full group accounts made up to 1990-03-31

View Document

13/05/9113 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

22/01/9122 January 1991

View Document

22/01/9122 January 1991 RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 DIRECTOR RESIGNED

View Document

10/09/9010 September 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

02/02/902 February 1990

View Document

02/02/902 February 1990 Full group accounts made up to 1989-03-31

View Document

02/02/902 February 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989

View Document

23/11/8923 November 1989 NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989 NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989

View Document

17/08/8917 August 1989 DIRECTOR RESIGNED

View Document

17/08/8917 August 1989

View Document

14/06/8914 June 1989 NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989

View Document

09/02/899 February 1989

View Document

09/02/899 February 1989 Full accounts made up to 1988-03-31

View Document

09/02/899 February 1989 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/02/893 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/893 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/893 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/8830 November 1988 DIRECTOR RESIGNED

View Document

30/11/8830 November 1988

View Document

20/09/8820 September 1988

View Document

20/09/8820 September 1988 NEW DIRECTOR APPOINTED

View Document

08/08/888 August 1988

View Document

08/08/888 August 1988 NEW DIRECTOR APPOINTED

View Document

17/02/8817 February 1988 DIRECTOR RESIGNED

View Document

17/02/8817 February 1988

View Document

09/02/889 February 1988 RETURN MADE UP TO 01/01/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/02/889 February 1988 Full accounts made up to 1987-03-31

View Document

28/05/8728 May 1987 NEW DIRECTOR APPOINTED

View Document

28/05/8728 May 1987

View Document

08/05/878 May 1987 NEW DIRECTOR APPOINTED

View Document

08/05/878 May 1987

View Document

07/05/877 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8716 February 1987

View Document

16/02/8716 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/8710 January 1987 RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987

View Document

10/01/8710 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/12/726 December 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/12/72

View Document

13/10/3213 October 1932 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