WATSON & VARLEY 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
25/07/2525 July 2025 NewConfirmation statement made on 2025-05-07 with no updates

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewMicro company accounts made up to 2024-03-31

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2024-05-07 with no updates

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

26/12/2326 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

07/08/237 August 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

31/03/2231 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

18/06/2118 June 2021 Compulsory strike-off action has been discontinued

View Document

18/06/2118 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/01/205 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, SECRETARY MARY LEES

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

27/06/1827 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1622 April 2016 CURRSHO FROM 30/09/2015 TO 31/03/2015

View Document

01/04/161 April 2016 PREVEXT FROM 30/06/2015 TO 30/09/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/05/1519 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/05/128 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/05/128 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

20/05/1120 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/06/1011 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY LEES / 15/05/2010

View Document

18/06/0918 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

15/01/0715 January 2007 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 56 CROFT ROAD, EAGLESCLIFFE STOCKTON ON TEES CLEVELAND TS16 0DY

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

18/06/0518 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/02/0418 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 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