WATSON FARRELL LTD

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

27/06/2427 June 2024 Registered office address changed from 151 Candle House 1 Wharf Approach Leeds LS1 4GJ England to 305 Roundhay Road Leeds LS8 4HT on 2024-06-27

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/02/247 February 2024 Termination of appointment of Lauren Pettifor as a director on 2023-12-31

View Document

07/02/247 February 2024 Cessation of Lauren Pettifor as a person with significant control on 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Director's details changed for Mr Guy Watson on 2021-09-01

View Document

16/05/2216 May 2022 Change of details for Miss Lauren Pettifor as a person with significant control on 2021-09-01

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

24/02/2224 February 2022 Registered office address changed from 40a Station Road Burley in Wharfedale Ilkley LS29 7NE England to 151 Candle House 1 Wharf Approach Leeds LS1 4GJ on 2022-02-24

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-07-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM E3 SAXTON THE AVENUE LEEDS LS9 8FP ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MR GUY WATSON / 10/05/2019

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN PETTIFOR

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AF UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

17/07/1717 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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