WALSH AND WATSON LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

08/04/258 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/08/247 August 2024 Registered office address changed from 24 Upper King Street Leicester Leics LE1 6XE to Chestnut Field House Chestnut Field Rugby CV21 2PD on 2024-08-07

View Document

30/05/2430 May 2024 Director's details changed for Mr Ian Walsh on 2024-05-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

24/05/2424 May 2024 Notification of Kincraig Holdings Limited as a person with significant control on 2019-09-30

View Document

24/05/2424 May 2024 Director's details changed for Mr Michael James Watson on 2024-05-24

View Document

24/05/2424 May 2024 Director's details changed for Mr Ian Walsh on 2024-05-24

View Document

24/05/2424 May 2024 Cessation of Michael James Watson as a person with significant control on 2019-09-30

View Document

24/05/2424 May 2024 Cessation of Ian Walsh as a person with significant control on 2019-09-30

View Document

24/05/2424 May 2024 Secretary's details changed for Mr Michael James Watson on 2024-05-24

View Document

24/05/2424 May 2024 Notification of Hidcote Holdings Limited as a person with significant control on 2019-09-30

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Change of details for Mr Ian Walsh as a person with significant control on 2021-11-12

View Document

17/11/2117 November 2021 Director's details changed for Mr Ian Walsh on 2021-11-12

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

04/04/204 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/10/1921 October 2019 ADOPT ARTICLES 30/09/2019

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

26/04/1926 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

05/04/185 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

02/06/162 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/151 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/05/157 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/04/1527 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

02/06/142 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 ADOPT ARTICLES 01/05/2014

View Document

13/05/1413 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 19/03/14 STATEMENT OF CAPITAL GBP 200

View Document

23/05/1323 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

21/05/1221 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

27/04/1227 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

03/06/113 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/06/107 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES WATSON / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WALSH / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WATSON / 01/10/2009

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: C/O TARGET LIMEHOUSE SUITE 2 BLOYAM COURT CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU

View Document

27/10/0627 October 2006 ARTICLES OF ASSOCIATION

View Document

27/10/0627 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/01/06

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0518 June 2005 REGISTERED OFFICE CHANGED ON 18/06/05 FROM: 24 UPPER KING STREET LEICESTER LW1 6XE

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information