T & D WATSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Micro company accounts made up to 2025-02-25 |
16/06/2516 June 2025 New | Previous accounting period shortened from 2025-06-30 to 2025-02-25 |
25/02/2525 February 2025 | Annual accounts for year ending 25 Feb 2025 |
17/02/2517 February 2025 | Micro company accounts made up to 2024-06-30 |
15/10/2415 October 2024 | Registered office address changed from 113 Parchmore Road Thornton Heath Surrey CR7 8LZ to 51, High Street Thornton Heath CR7 8RW on 2024-10-15 |
13/10/2413 October 2024 | Termination of appointment of Dawnette Donnetta Watson as a secretary on 2024-09-27 |
16/07/2416 July 2024 | Confirmation statement made on 2024-06-06 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/04/242 April 2024 | Micro company accounts made up to 2023-06-30 |
07/08/237 August 2023 | Confirmation statement made on 2023-06-06 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-06 with no updates |
08/07/218 July 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/02/203 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
28/03/1928 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWNETTE DONNETTA WATSON |
21/03/1921 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANYA OLIVETT WATSON-LLOYD |
06/03/196 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
05/02/185 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/07/1612 July 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/07/1513 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/06/1420 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/08/1314 August 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
03/07/133 July 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12 |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/06/1220 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
02/08/112 August 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/07/1029 July 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TANYA WATSON LLOYD / 06/06/2010 |
04/03/104 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 113 PARCHMORE ROAD THORNTON HEATH SURREY CR7 8LZ |
18/06/0818 June 2008 | DIRECTOR APPOINTED TANYA WATSON LLOYD |
18/06/0818 June 2008 | SECRETARY APPOINTED DAWNETTE DONNETTA WATSON |
18/06/0818 June 2008 | |
10/06/0810 June 2008 | APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED |
10/06/0810 June 2008 | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
06/06/086 June 2008 | 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