WATSON FARRELL LTD
Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
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 |
16/04/2416 April 2024 | Total exemption full accounts made up to 2023-07-31 |
07/02/247 February 2024 | Termination of appointment of Lauren Pettifor as a director on 2023-12-31 |
07/02/247 February 2024 | Cessation of Lauren Pettifor as a person with significant control on 2023-12-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with updates |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-23 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
11/07/2311 July 2023 | Total exemption full accounts made up to 2022-07-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-11-23 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
16/05/2216 May 2022 | Director's details changed for Mr Guy Watson on 2021-09-01 |
16/05/2216 May 2022 | Change of details for Miss Lauren Pettifor as a person with significant control on 2021-09-01 |
27/04/2227 April 2022 | Micro company accounts made up to 2021-07-31 |
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 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-23 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-07-31 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
22/04/2022 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
16/10/1916 October 2019 | REGISTERED OFFICE CHANGED ON 16/10/2019 FROM E3 SAXTON THE AVENUE LEEDS LS9 8FP ENGLAND |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/07/1925 July 2019 | PSC'S CHANGE OF PARTICULARS / MR GUY WATSON / 10/05/2019 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
25/07/1925 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN PETTIFOR |
17/04/1917 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
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 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
17/07/1717 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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