WATSON BULL & PORTER LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

09/01/259 January 2025 Director's details changed for Mr Richard John Twigg on 2025-01-06

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

25/08/2425 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/12/2312 December 2023 Change of details for Countrywide Estate Agents Limited as a person with significant control on 2023-12-11

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/08/233 August 2023 Change of details for Countrywide Estate Agents as a person with significant control on 2023-06-02

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/12/218 December 2021

View Document

08/12/218 December 2021 Appointment of Richard Twigg as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 18/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE ESTATE AGENTS / 18/03/2019

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, SECRETARY ALIX NICHOLSON

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE ESTATE AGENTS / 06/07/2018

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE ESTATE AGENTS / 06/07/2018

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, SECRETARY IAN SAYNER

View Document

31/10/1731 October 2017 SECRETARY APPOINTED MRS ALIX CLARE NICHOLSON

View Document

24/10/1724 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/10/2017

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COUNTRYWIDE ESTATE AGENTS

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/11/1516 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARETH RHYS WILLIAMS / 01/06/2015

View Document

17/11/1417 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF

View Document

15/11/1315 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/08/1314 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 1ST FLOOR ABOVE AUSTIN & WYATT THE SQUARE BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1GG ENGLAND

View Document

21/12/1221 December 2012 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

23/11/1223 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN HENRY SAYNER / 01/06/2012

View Document

23/11/1223 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1214 February 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 31/33 CENTRE WAY LOCKS HEATH SOUTHAMPTON HAMPSHIRE SO31 6DX ENGLAND

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM LOCKS HEATH CENTRE 31-33 CENTRE WAY LOCKS HEATH SOUTHAMPTON SO31 6DX

View Document

04/02/114 February 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR LOUIS POWELL

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN ANNELLS

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR GARETH RHYS WILLIAMS

View Document

23/12/0923 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/02/0819 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

22/06/0722 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0121 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0115 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 NEW SECRETARY APPOINTED

View Document

21/05/9721 May 1997 SECRETARY RESIGNED

View Document

27/11/9627 November 1996 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

01/06/961 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

28/11/9528 November 1995 S366A DISP HOLDING AGM 17/11/95

View Document

28/11/9528 November 1995 S252 DISP LAYING ACC 17/11/95

View Document

28/11/9528 November 1995 EXEMPTION FROM APPOINTING AUDITORS 17/11/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/9413 December 1994 NEW DIRECTOR APPOINTED

View Document

13/12/9413 December 1994 REGISTERED OFFICE CHANGED ON 13/12/94 FROM: QUEENSGATE 1 MYRTLE ROAD BRENTWOOD ESSEX CM14 5EG

View Document

13/12/9413 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/949 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/11/9425 November 1994 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