WATSON & BARRIE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Micro company accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/01/2428 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/01/2210 January 2022 Micro company accounts made up to 2021-06-30

View Document

07/01/227 January 2022 Change of details for Mr John Gordon Watson as a person with significant control on 2022-01-07

View Document

07/01/227 January 2022 Registered office address changed from 6B Park Farm Sandpit Road Thorney PE6 0SY England to Eventus Business Centre Sunderland Road Northfields Industrial Estate Peterborough PE6 8FD on 2022-01-07

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/11/1929 November 2019 COMPANY NAME CHANGED WATSON ELECTRICAL AND PROPERTY SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 29/11/19

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN GORDON WATSON / 01/01/2018

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL BARRIE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 6B PARK FARM SANDPIT ROAD PETERBOROUGH PETERBOROUGH PE6 0SY ENGLAND

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 6B 6B PARK FARM THORNEY PETERBOROUGH PE6 0SY ENGLAND

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 36 TYNDALL COURT COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADLEY

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR STEPHEN BRADLEY

View Document

30/06/1730 June 2017 CESSATION OF SAMUEL JOHN KINGSTON AS A PSC

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR SAMUEL KINGSTON

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR DANIEL BARRIE

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/169 June 2016 CURRSHO FROM 31/07/2016 TO 30/06/2016

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR SAMUEL JOHN KINGSTON

View Document

24/04/1624 April 2016 COMPANY NAME CHANGED WATSON PROPERTY SERVICES (UK) LTD CERTIFICATE ISSUED ON 24/04/16

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/09/1529 September 2015 PREVEXT FROM 31/01/2015 TO 31/07/2015

View Document

21/08/1521 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 3 BRAEMAR GARDENS WHITTLESEY PETERBOROUGH PE7 1DT ENGLAND

View Document

12/01/1512 January 2015 CURRSHO FROM 31/08/2015 TO 31/01/2015

View Document

05/08/145 August 2014 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