WATSON & VARLEY PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-05-07 with no updates |
23/07/2523 July 2025 New | Compulsory strike-off action has been discontinued |
23/07/2523 July 2025 New | Compulsory strike-off action has been discontinued |
22/07/2522 July 2025 New | Micro company accounts made up to 2024-03-31 |
22/07/2522 July 2025 New | Confirmation statement made on 2024-05-07 with no updates |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/12/2326 December 2023 | Micro company accounts made up to 2023-03-31 |
23/08/2323 August 2023 | Amended total exemption full accounts made up to 2022-03-31 |
08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
07/08/237 August 2023 | Confirmation statement made on 2023-05-07 with no updates |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
01/04/221 April 2022 | Compulsory strike-off action has been discontinued |
01/04/221 April 2022 | Compulsory strike-off action has been discontinued |
31/03/2231 March 2022 | Unaudited abridged accounts made up to 2021-03-31 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
18/06/2118 June 2021 | Compulsory strike-off action has been discontinued |
18/06/2118 June 2021 | Compulsory strike-off action has been discontinued |
17/06/2117 June 2021 | Compulsory strike-off action has been suspended |
17/06/2117 June 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/01/205 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | APPOINTMENT TERMINATED, SECRETARY MARY LEES |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
27/06/1827 June 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/12/177 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1622 April 2016 | CURRSHO FROM 30/09/2015 TO 31/03/2015 |
01/04/161 April 2016 | PREVEXT FROM 30/06/2015 TO 30/09/2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/05/1519 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/05/1421 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/05/1330 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/05/128 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
20/05/1120 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
11/06/1011 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY LEES / 15/05/2010 |
18/06/0918 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
11/02/0811 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
13/08/0713 August 2007 | RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS |
15/01/0715 January 2007 | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
29/04/0629 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
29/04/0629 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
29/04/0629 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
29/04/0629 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
29/04/0629 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
31/03/0631 March 2006 | DIRECTOR RESIGNED |
05/12/055 December 2005 | REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 56 CROFT ROAD, EAGLESCLIFFE STOCKTON ON TEES CLEVELAND TS16 0DY |
14/11/0514 November 2005 | NEW SECRETARY APPOINTED |
18/06/0518 June 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/06/0518 June 2005 | NEW DIRECTOR APPOINTED |
22/04/0522 April 2005 | DIRECTOR RESIGNED |
22/04/0522 April 2005 | NEW DIRECTOR APPOINTED |
11/02/0511 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
08/12/048 December 2004 | SECRETARY RESIGNED |
08/12/048 December 2004 | NEW SECRETARY APPOINTED |
09/07/049 July 2004 | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS |
24/02/0424 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
18/02/0418 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
04/02/044 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
04/02/044 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
04/02/044 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
04/02/044 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
04/02/044 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
22/10/0322 October 2003 | NEW DIRECTOR APPOINTED |
04/07/034 July 2003 | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS |
28/06/0228 June 2002 | NEW DIRECTOR APPOINTED |
12/06/0212 June 2002 | NEW SECRETARY APPOINTED |
10/06/0210 June 2002 | SECRETARY RESIGNED |
10/06/0210 June 2002 | DIRECTOR RESIGNED |
06/06/026 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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