WATSON GRAY LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewFull accounts made up to 2024-12-31

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Termination of appointment of David John Lappage as a secretary on 2024-06-26

View Document

26/06/2426 June 2024 Termination of appointment of David John Lappage as a director on 2024-06-26

View Document

26/06/2426 June 2024 Appointment of Mr Martin John Verity as a director on 2024-06-26

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

12/01/2412 January 2024 Full accounts made up to 2022-12-31

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

08/12/218 December 2021 Full accounts made up to 2020-12-31

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM UNIT 1D 1 WHEATON ROAD WITHAM ESSEX CM8 3UJ ENGLAND

View Document

31/01/2131 January 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRYAN

View Document

19/01/2119 January 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID BRYAN / 16/12/2019

View Document

16/12/1916 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN LAPPAGE / 16/12/2019

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID BRYAN / 16/12/2019

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LAPPAGE / 16/12/2019

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / INSPECTORATE HOLDINGS PLC / 25/06/2019

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 2 PERRY ROAD WITHAM ESSEX CM8 3TU

View Document

21/11/1821 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

20/12/1620 December 2016 AUDITOR'S RESIGNATION

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/12/1518 December 2015 AUDITOR'S RESIGNATION

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/09/1518 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/09/1416 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID BRYAN / 24/06/2014

View Document

05/08/145 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN LAPPAGE / 04/07/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LAPPAGE / 04/07/2014

View Document

23/09/1323 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/10/128 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/09/1112 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

13/11/0913 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/09/0921 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/09/0816 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 2 PERRY ROAD WITHAM ESSEX CM8 3TU

View Document

20/09/0620 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/09/0620 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 389 CHISWICK HIGH ROAD LONDON W4 4AL

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

11/10/0411 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

08/10/038 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 AUDITOR'S RESIGNATION

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/09/0220 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/0121 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/10/9915 October 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 REGISTERED OFFICE CHANGED ON 23/11/98 FROM: 2 PERRY ROAD WITHAM ESSEX CM8 3TU

View Document

19/10/9819 October 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

21/11/9621 November 1996 COMPANY NAME CHANGED INSPECTORATE WATSON GRAY LIMITED CERTIFICATE ISSUED ON 22/11/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

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

28/09/9428 September 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

25/07/9425 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9422 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

27/10/9327 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9327 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 REGISTERED OFFICE CHANGED ON 27/10/93

View Document

28/07/9328 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/10/9229 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

06/11/916 November 1991 RETURN MADE UP TO 27/09/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/07/914 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9020 December 1990 NEW DIRECTOR APPOINTED

View Document

07/12/907 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

06/12/906 December 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 DIRECTOR RESIGNED

View Document

14/05/9014 May 1990 REGISTERED OFFICE CHANGED ON 14/05/90 FROM: 50 STRATTON ST LONDON WIX 5FL

View Document

14/05/9014 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9013 February 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 NEW DIRECTOR APPOINTED

View Document

23/10/8923 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/10/8923 October 1989 REGISTERED OFFICE CHANGED ON 23/10/89 FROM: LODDON HOUSE LODDON NORFOLK

View Document

06/10/896 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

25/11/8825 November 1988 REGISTERED OFFICE CHANGED ON 25/11/88 FROM: LONDON HOUSE NORFOLK NR2 1JU

View Document

30/08/8830 August 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 EXEMPTION FROM APPOINTING AUDITORS 210688

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/10/8719 October 1987 COMPANY NAME CHANGED WATSON GRAY INTERNATIONAL LIMITE D CERTIFICATE ISSUED ON 20/10/87

View Document

19/09/8719 September 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

08/05/878 May 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

16/04/8716 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/8716 April 1987 REGISTERED OFFICE CHANGED ON 16/04/87 FROM: PERRY RD. WITHAM ESSEX CM8 3TU

View Document

31/10/8631 October 1986 DIRECTOR RESIGNED

View Document

20/10/8620 October 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/8628 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

28/08/8628 August 1986 RETURN MADE UP TO 03/07/86; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 NEW DIRECTOR APPOINTED

View Document

02/07/862 July 1986 NEW DIRECTOR APPOINTED

View Document

17/07/7017 July 1970 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