THURSTON WATSON ECOLOGY CONSULTANCY LIMITED

Company Documents

DateDescription
30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/12/1522 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY LORNA WATSON / 09/09/2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / THURSTON HARLEY WATSON / 09/09/2015

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY LORNA WATSON / 31/08/2012

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM GLENCOE TORPENHOW WIGTON CUMBRIA CA7 1JD

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / THURSTON HARLEY WATSON / 31/08/2012

View Document

06/09/126 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THURSTON HARLEY WATSON / 01/09/2010

View Document

01/09/101 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 25 SAINT THOMAS STREET WINCHESTER HAMPSHIRE SO23 9DD

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 COMPANY NAME CHANGED THURSTON WATSON MODELMAKING LIMI TED CERTIFICATE ISSUED ON 12/03/07

View Document

13/09/0613 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 01/09/05; NO CHANGE OF MEMBERS

View Document

08/09/048 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 COMPANY NAME CHANGED LILAC SOFTWARE LIMITED CERTIFICATE ISSUED ON 25/02/00

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

30/12/9930 December 1999 NEW SECRETARY APPOINTED

View Document

30/12/9930 December 1999 REGISTERED OFFICE CHANGED ON 30/12/99 FROM: 25 SAINT THOMAS STREET WINCHESTER HAMPSHIRE SO23 9DD

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

30/11/9930 November 1999 REGISTERED OFFICE CHANGED ON 30/11/99 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTS EN5 5SU

View Document

01/09/991 September 1999 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