WATCHFIELD TECHNICAL SERVICES AND PRODUCTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Withdrawal of a person with significant control statement on 2025-05-15

View Document

15/05/2515 May 2025 Withdrawal of a person with significant control statement on 2025-05-15

View Document

06/03/256 March 2025 Withdrawal of a person with significant control statement on 2025-03-06

View Document

06/03/256 March 2025 Withdrawal of a person with significant control statement on 2025-03-06

View Document

08/01/258 January 2025 Confirmation statement made on 2024-11-23 with updates

View Document

05/01/255 January 2025 Withdrawal of a person with significant control statement on 2025-01-05

View Document

05/01/255 January 2025 Withdrawal of a person with significant control statement on 2025-01-05

View Document

03/01/253 January 2025 Notification of a person with significant control statement

View Document

03/01/253 January 2025 Notification of a person with significant control statement

View Document

03/01/253 January 2025 Notification of Richard Carl Crook as a person with significant control on 2024-01-01

View Document

03/01/253 January 2025 Cessation of Heather Litton as a person with significant control on 2023-12-31

View Document

03/01/253 January 2025 Cessation of Nigel John Litton as a person with significant control on 2023-12-31

View Document

03/01/253 January 2025 Notification of Clare Ann Crook as a person with significant control on 2024-01-01

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/12/246 December 2024 Director's details changed for Mrs Clare Ann Crook on 2024-11-23

View Document

06/12/246 December 2024 Director's details changed for Mr Richard Carl Crook on 2024-11-23

View Document

19/11/2419 November 2024 Change of details for Mrs Heather Litton as a person with significant control on 2024-11-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Appointment of Mrs Clare Ann Crook as a director on 2024-01-30

View Document

19/02/2419 February 2024 Registered office address changed from 46 Church Road Basonbridge Highbridge Somerset TA9 4RG to 87 High Street Hanham Bristol BS15 3QG on 2024-02-19

View Document

02/01/242 January 2024 Termination of appointment of Nigel John Litton as a director on 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Heather Elizabeth Litton as a secretary on 2023-12-31

View Document

02/01/242 January 2024 Appointment of Mr Richard Carl Crook as a director on 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Heather Elizabeth Litton as a director on 2023-12-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-24 with updates

View Document

28/03/2228 March 2022 Appointment of Mrs Heather Elizabeth Litton as a director on 2022-03-24

View Document

25/03/2225 March 2022 Change of details for Mr Nigel John Litton as a person with significant control on 2022-03-25

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER LITTON

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

24/03/1424 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/03/1323 March 2013 Annual return made up to 22 March 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

23/03/1223 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN LITTON / 26/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

06/10/096 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/04/0913 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 COMPANY NAME CHANGED WATCHFIELD TECHNICAL PRODUCTS LI MITED CERTIFICATE ISSUED ON 27/02/06

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 S386 DIS APP AUDS 17/09/99

View Document

28/09/9928 September 1999 S252 DISP LAYING ACC 17/09/99

View Document

28/09/9928 September 1999 S366A DISP HOLDING AGM 17/09/99

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: SUNNYSIDE 46 CHURCH ROAD WATCHFIELD HIGHBRIDGE SOMERSET TA9 4RG

View Document

17/04/9917 April 1999 NEW DIRECTOR APPOINTED

View Document

17/04/9917 April 1999 NEW SECRETARY APPOINTED

View Document

01/04/991 April 1999 SECRETARY RESIGNED

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM: 73-75 PRINCESS STREET MANCHESTER M2 4EG

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 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