WATSON PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTermination of appointment of William Joseph Andrews as a director on 2025-07-31

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/02/257 February 2025 Appointment of Mr James Roger Pickering as a director on 2025-02-07

View Document

07/02/257 February 2025 Termination of appointment of Gillian Carol Pickering as a director on 2025-02-07

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2126 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/07/2027 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/19

View Document

13/05/2013 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH ANDREWS / 21/12/2019

View Document

14/01/2014 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA ANDREWS / 21/12/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

20/11/1820 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/04/1810 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 4 DOVEDALE STUDIOS 465 BATTERSEA PARK ROAD LONDON SW11 4LR

View Document

30/03/1730 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/01/167 January 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED LINDA ANNETT ANDREWS

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MRS GILLIAN CAROL PICKERING

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MISS EMMA LOUISE PICKERING

View Document

16/01/1516 January 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/01/1422 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/02/134 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/02/122 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/02/1116 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/01/1026 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/03/0925 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/01/0023 January 2000 REGISTERED OFFICE CHANGED ON 23/01/00 FROM: 131 HAZLEBURY ROAD FULHAM LONDON SW6 2LX

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/01/9827 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/03/9420 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/07/9220 July 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

24/01/9224 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/04/9115 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

24/04/9024 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/01/8926 January 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/01/8926 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/8725 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

17/03/8717 March 1987 FIRST GAZETTE

View Document

03/10/803 October 1980 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