WATSON & COX HOLDINGS LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Memorandum and Articles of Association

View Document

30/11/2330 November 2023 Particulars of variation of rights attached to shares

View Document

30/11/2330 November 2023 Change of share class name or designation

View Document

27/11/2327 November 2023 Termination of appointment of Elizabeth Anne Sanders as a secretary on 2023-11-21

View Document

23/11/2323 November 2023 Appointment of Mr James Charles Owen Sanders as a director on 2023-11-21

View Document

23/11/2323 November 2023 Termination of appointment of Elizabeth Anne Sanders as a director on 2023-11-21

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-21

View Document

23/11/2323 November 2023 Notification of Jennie Lewis as a person with significant control on 2023-11-21

View Document

23/11/2323 November 2023 Notification of James Sanders as a person with significant control on 2023-11-21

View Document

23/11/2323 November 2023 Notification of Sarah Nell as a person with significant control on 2023-11-21

View Document

23/11/2323 November 2023 Cessation of Elizabeth Anne Sanders as a person with significant control on 2023-11-21

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

24/07/2324 July 2023 Previous accounting period extended from 2022-10-31 to 2023-04-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

08/08/218 August 2021 Group of companies' accounts made up to 2020-10-31

View Document

10/08/2010 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

06/08/196 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

10/01/1910 January 2019 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE SANDERS / 10/01/2019

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER OWEN SANDERS / 08/01/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE SANDERS / 08/01/2019

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

02/08/182 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER OWEN SANDERS

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

25/05/1725 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

08/07/168 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

12/04/1612 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

21/01/1621 January 2016 PREVEXT FROM 30/04/2015 TO 31/10/2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM SUITES 1 & 5 RAYMAC HOUSE 59A PALMERSTON ROAD HARROW MIDDLESEX HA3 7RR

View Document

14/04/1514 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

24/04/1424 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 158 HIGH STREET WEALDSTONE HARROW MIDDLESEX HA3 7AX

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

11/12/1211 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

19/04/1219 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER OWEN SANDERS / 29/03/2010

View Document

19/11/0919 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 29/03/08; NO CHANGE OF MEMBERS

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 29/03/07; NO CHANGE OF MEMBERS

View Document

26/03/0726 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 158 HIGH STREET WEALDSTONE HARROW MIDDLESEX HA3 7AX

View Document

18/08/0518 August 2005 COMPANY NAME CHANGED SAND NEW2 LIMITED CERTIFICATE ISSUED ON 18/08/05

View Document

01/07/051 July 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

17/05/0517 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 7 SPENCER PARADE NORTHAMPTON NORTHAMPTONSHIRE NN1 5AB

View Document

05/05/055 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/055 May 2005 £ NC 1000/25000 18/04/

View Document

05/05/055 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 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