WATSON BOYES LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 05/08/255 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
| 20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
| 08/05/258 May 2025 | Application to strike the company off the register |
| 14/02/2514 February 2025 | Cessation of Susan Mary Boyes as a person with significant control on 2024-03-30 |
| 14/02/2514 February 2025 | Confirmation statement made on 2025-02-07 with updates |
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-12-31 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
| 14/09/2314 September 2023 | Micro company accounts made up to 2022-12-31 |
| 09/02/239 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
| 07/02/227 February 2022 | Change of details for Wayson Haynes Limited as a person with significant control on 2016-04-06 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 20/09/1920 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 18/09/1818 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 06/05/176 May 2017 | DISS40 (DISS40(SOAD)) |
| 05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 02/05/172 May 2017 | FIRST GAZETTE |
| 08/10/168 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 04/03/164 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
| 01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 27/02/1527 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
| 01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 28/02/1428 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
| 23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 01/03/131 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
| 01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 05/03/125 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
| 27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 25/03/1125 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
| 30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 14/04/1014 April 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
| 14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GIBSON BOYES / 01/12/2009 |
| 14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WATSON HAYNES / 01/12/2009 |
| 30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 17/03/0917 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
| 16/02/0916 February 2009 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
| 20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 18/06/0718 June 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
| 08/01/078 January 2007 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 |
| 13/07/0613 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 20/03/0620 March 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 20/03/0620 March 2006 | NC INC ALREADY ADJUSTED 10/02/06 |
| 09/03/069 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 09/03/069 March 2006 | REGISTERED OFFICE CHANGED ON 09/03/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 09/03/069 March 2006 | SECRETARY RESIGNED |
| 09/03/069 March 2006 | DIRECTOR RESIGNED |
| 09/03/069 March 2006 | NEW DIRECTOR APPOINTED |
| 07/02/067 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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