WATSON LAURIE HOLDINGS LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewApplication to strike the company off the register

View Document

25/07/2525 July 2025 NewResolutions

View Document

25/07/2525 July 2025 NewStatement of capital on 2025-07-25

View Document

25/07/2525 July 2025 New

View Document

25/07/2525 July 2025 New

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

09/08/249 August 2024 Termination of appointment of Alistair Charles Peel as a secretary on 2024-07-26

View Document

03/05/243 May 2024 Second filing of Confirmation Statement dated 2020-11-14

View Document

03/05/243 May 2024 Second filing of Confirmation Statement dated 2023-11-14

View Document

03/05/243 May 2024 Second filing of Confirmation Statement dated 2022-11-14

View Document

03/05/243 May 2024 Second filing of Confirmation Statement dated 2021-11-14

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

13/11/2313 November 2023 Director's details changed for Mr Michael Peter Rea on 2023-08-02

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021

View Document

20/01/2120 January 2021 Confirmation statement made on 2020-11-14 with updates

View Document

26/08/2026 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/2011 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082926980005

View Document

07/08/207 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082926980004

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW DELVES

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR PATRICK FRANCIS MCDONNELL

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, SECRETARY SANDRA CROMPTON

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR PAUL CHRISTOPHER MOORS

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR PHILIP FRANK EVANS

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW CROMPTON

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR CHRISTOPHER MARK PATTERSON

View Document

06/08/206 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082926980003

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 232/236 SAINT GEORGES ROAD BOLTON LANCASHIRE BL1 2PH

View Document

06/08/206 August 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

05/08/205 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082926980001

View Document

05/08/205 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082926980002

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR ANDREW DELVES

View Document

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROMPTON FAMILY INVESTMENTS LIMITED

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW RICHARD CROMPTON / 10/03/2020

View Document

13/03/2013 March 2020 ADOPT ARTICLES 10/03/2020

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 14/11/17 Statement of Capital gbp 125

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/01/168 January 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

23/04/1523 April 2015 SECOND FILING WITH MUD 14/11/14 FOR FORM AR01

View Document

01/04/151 April 2015 SECRETARY APPOINTED MRS SANDRA JUNE CROMPTON

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY VALERIE BROWN

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 SECRETARY'S CHANGE OF PARTICULARS / VALERIE MARGARET BROWN / 28/06/2014

View Document

04/12/144 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

10/07/1410 July 2014 13/05/14 STATEMENT OF CAPITAL GBP 125

View Document

28/03/1428 March 2014 ARTICLES OF ASSOCIATION

View Document

28/03/1428 March 2014 ALTER ARTICLES 26/03/2014

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD CROMPTON / 03/12/2013

View Document

04/12/134 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

26/03/1326 March 2013 CURRSHO FROM 30/11/2013 TO 31/03/2013

View Document

18/12/1218 December 2012 SECRETARY APPOINTED VALERIE MARGARET BROWN

View Document

14/11/1214 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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