WATSON BLYTH LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
13/01/2513 January 2025 | Application to strike the company off the register |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-09-30 |
17/12/2417 December 2024 | Termination of appointment of Deborah Clare Watson as a director on 2024-12-17 |
16/12/2416 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-09 with no updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/08/239 August 2023 | Confirmation statement made on 2023-08-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/11/186 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE BLYTH / 09/08/2017 |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANNE BLYTH |
14/08/1714 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH CLARE WATSON / 09/08/2017 |
14/08/1714 August 2017 | PSC'S CHANGE OF PARTICULARS / MS DEBORAH CLARE WATSON / 06/02/2017 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
25/07/1625 July 2016 | PREVSHO FROM 31/08/2016 TO 31/03/2016 |
25/07/1625 July 2016 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM REGENT HOUSE 80 REGENT ROAD LEICESTER LEICESTERSHIRE LE1 7NH UNITED KINGDOM |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/08/1510 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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