WATCHUSGROW RECOVERY CIC

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/02/2526 February 2025 Registered office address changed from 8 Gillibrand Street Chorley PR7 2EJ England to 35 Cherryfields Euxton Chorley Lancs PR7 6NS on 2025-02-26

View Document

26/02/2526 February 2025 Registered office address changed from 35 Cherryfields Euxton Chorley Lancs PR7 6NS England to 35 Cherryfields Euxton Chorley Lancs PR6 7JS on 2025-02-26

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/10/2126 October 2021 Appointment of Amanda Hilton as a director on 2021-10-26

View Document

07/06/217 June 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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