WATSON THOMAS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

19/04/2419 April 2024 Registered office address changed from 5th Floor Minerva House 29 East Parade Leeds LS1 5PS United Kingdom to Clockwise, Yorkshire House Greek Street Leeds LS1 5SH on 2024-04-19

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-21 with updates

View Document

14/03/2314 March 2023 Registered office address changed from C/O Watson Thomas Solicitors Pearson Court 3 Kings Road Fleet GU51 3DL England to 5th Floor Minerva House 29 East Parade Leeds LS1 5PS on 2023-03-14

View Document

14/03/2314 March 2023 Cessation of Rachel Watson as a person with significant control on 2023-03-08

View Document

14/03/2314 March 2023 Notification of Stowe Family Law Llp as a person with significant control on 2023-03-08

View Document

14/03/2314 March 2023 Appointment of Mr Julian Jack Hawkhead as a director on 2023-03-08

View Document

14/03/2314 March 2023 Termination of appointment of Rachel Owen-Thomas as a director on 2023-03-08

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

25/03/1725 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL OWEN-THOMAS / 04/01/2017

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM BRYSLAN HOUSE UPPER STREET FLEET HAMPSHIRE GU51 3PE

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL OWEN-THOMAS / 20/10/2016

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL WATSON / 20/09/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/03/1523 March 2015 21/03/15 NO CHANGES

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/05/145 May 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/149 April 2014 CURREXT FROM 31/03/2014 TO 30/04/2014

View Document

27/10/1327 October 2013 REGISTERED OFFICE CHANGED ON 27/10/2013 FROM CENTAUR HOUSE ANCELLS ROAD FLEET HAMPSHIRE GU51 2UJ ENGLAND

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM WINCHFIELD LODGE OLD POTBRIDGE ROAD WINCHFIELD HOOK HAMPSHIRE RG27 8BT UNITED KINGDOM

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 42 DAMSON DRIVE HARTLEY WINTNEY RG27 8WR HAMPSHIRE RG27 8WR UNITED KINGDOM

View Document

21/03/1321 March 2013 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