SUZANNE WATSON COMMUNICATIONS LTD
Company Documents
Date | Description |
---|---|
25/09/2425 September 2024 | Micro company accounts made up to 2023-12-31 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-19 with updates |
19/09/2319 September 2023 | Cessation of Herman Wouter De Winter as a person with significant control on 2022-12-28 |
19/09/2319 September 2023 | Termination of appointment of Herman Wouter De Winter as a director on 2022-12-28 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/12/221 December 2022 | Certificate of change of name |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/11/1929 November 2019 | SAIL ADDRESS CHANGED FROM: PAVILION BUSINESS CENTRE STANNINGLEY ROAD STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6NB ENGLAND |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
21/09/1821 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/08/1725 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/05/1611 May 2016 | SAIL ADDRESS CHANGED FROM: C/O PHIL DODGSON & PARTNERS LTD 49 CHAPELTOWN PUDSEY WEST YORKSHIRE LS28 7RZ UNITED KINGDOM |
11/05/1611 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/05/158 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
17/04/1517 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE RACHEL JOHNS / 31/03/2015 |
17/04/1517 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE RACHEL JOHNS / 31/03/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/05/146 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/07/1326 July 2013 | CURRSHO FROM 30/06/2014 TO 31/12/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/05/137 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/12/1212 December 2012 | DIRECTOR APPOINTED MR COLIN JOHN WATSON |
01/10/121 October 2012 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM UNIT P4, BRADFORD DESIGN EXCHANGE 42 PECKOVER STREET LITTLE GERMANY BRADFORD WEST YORKSHIRE BD1 5BD UNITED KINGDOM |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/05/1214 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/05/1120 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
07/05/107 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
07/05/107 May 2010 | REGISTERED OFFICE CHANGED ON 07/05/2010 FROM PARK GATE HOUSE PARK GATE BRADFORD WEST YORKSHIRE BD1 5BS |
07/05/107 May 2010 | SAIL ADDRESS CREATED |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE RACHEL JOHNS / 01/10/2009 |
07/05/107 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
04/06/074 June 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
01/05/071 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
29/06/0629 June 2006 | DIRECTOR RESIGNED |
02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
02/05/062 May 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | REGISTERED OFFICE CHANGED ON 28/12/05 FROM: PARKGATE HOUSE, PARKGATE LITTLE GERMANY BRADFORD BD1 5BS |
08/12/058 December 2005 | REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 5 THOMAS STREET HECKMONDWIKE WEST YORKSHIRE WF16 0LS |
24/05/0524 May 2005 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
04/10/044 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
25/05/0425 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
12/05/0412 May 2004 | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
20/05/0320 May 2003 | RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS |
02/05/032 May 2003 | REGISTERED OFFICE CHANGED ON 02/05/03 FROM: UNIT 26 IMEX BUSINESS CENTRE BALME ROAD CLECKHEATON WEST YORKSHIRE BD19 4EZ |
02/12/022 December 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/07/0229 July 2002 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03 |
05/06/025 June 2002 | NEW DIRECTOR APPOINTED |
05/06/025 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/06/025 June 2002 | NEW DIRECTOR APPOINTED |
09/05/029 May 2002 | SECRETARY RESIGNED |
09/05/029 May 2002 | DIRECTOR RESIGNED |
29/04/0229 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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