WATSON & COX LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

26/11/2426 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/12/2322 December 2023 Cessation of James Charles Owen Sanders as a person with significant control on 2022-01-27

View Document

22/12/2322 December 2023 Notification of James Charles Owen Sanders as a person with significant control on 2016-04-06

View Document

22/12/2322 December 2023 Cessation of Peter Owen Sanders as a person with significant control on 2022-01-27

View Document

22/12/2322 December 2023 Cessation of Elizabeth Anne Sanders as a person with significant control on 2023-11-21

View Document

12/12/2312 December 2023 Termination of appointment of Elizabeth Anne Sanders as a secretary on 2023-11-21

View Document

12/12/2312 December 2023 Termination of appointment of Elizabeth Anne Sanders as a director on 2023-11-21

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

30/12/1930 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

04/02/194 February 2019 30/04/18 TOTAL EXEMPTION FULL

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 / JAMES CHARLES 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

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 010051940011

View Document

12/01/1812 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 010051940010

View Document

12/01/1812 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 010051940008

View Document

12/01/1812 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 010051940009

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010051940007

View Document

18/12/1718 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/09/1516 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/09/1516 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/07/1523 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

04/09/144 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 158 HIGH ST. WEALDSTONE MIDDX. HA3 7AX

View Document

01/08/131 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

31/07/1231 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED JAMES CHARLES OWEN SANDERS

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

09/08/119 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 RE SECT 175 CONFLICT OF INTEREST 21/04/2011

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

10/08/1010 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

11/11/0911 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

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

View Document

08/09/088 September 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

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

View Document

18/08/0718 August 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

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

View Document

17/08/0617 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

16/05/0116 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9727 August 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9627 August 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS

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

12/08/9412 August 1994 RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS

View Document

12/08/9412 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9412 August 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

01/09/931 September 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

09/09/929 September 1992 RETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

15/08/9115 August 1991 RETURN MADE UP TO 16/07/91; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9130 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/9028 August 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

21/08/9021 August 1990 NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

30/08/8930 August 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/8827 September 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

27/09/8827 September 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 NEW SECRETARY APPOINTED

View Document

04/09/874 September 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

12/08/8612 August 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

12/08/8612 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/86

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