WATSON WILD & BAKER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2024-08-05 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
07/08/247 August 2024 | Memorandum and Articles of Association |
24/06/2424 June 2024 | Confirmation statement made on 2024-04-29 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
18/05/2118 May 2021 | CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES |
07/12/207 December 2020 | SECRETARY APPOINTED MR STEVEN RICHARD LETCH |
07/12/207 December 2020 | 01/10/20 STATEMENT OF CAPITAL GBP 20200 |
10/08/2010 August 2020 | APPOINTMENT TERMINATED, DIRECTOR ELLIS BAKER |
12/06/2012 June 2020 | REGISTERED OFFICE CHANGED ON 12/06/2020 FROM THE GRANGE 41 HURWORTH ROAD HURWORTH PLACE DARLINGTON CO DURHAM DL2 2BN |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
29/04/2029 April 2020 | 31/05/19 TOTAL EXEMPTION FULL |
13/02/2013 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN WATSON |
29/01/1929 January 2019 | APPOINTMENT TERMINATED, SECRETARY ADRIAN WATSON |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/03/1821 March 2018 | ADOPT ARTICLES 16/02/2018 |
07/12/177 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/05/1620 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
16/09/1316 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIS BAKER / 10/09/2013 |
15/05/1315 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/01/1315 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN KEITH WATSON / 15/01/2013 |
15/01/1315 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN KEITH WATSON / 15/01/2013 |
15/05/1215 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/05/1119 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
16/02/1116 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/10/1029 October 2010 | ADOPT ARTICLES 14/10/2010 |
29/10/1029 October 2010 | STATEMENT OF COMPANY'S OBJECTS |
29/10/1029 October 2010 | 14/10/10 STATEMENT OF CAPITAL GBP 200 |
18/05/1018 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/06/091 June 2009 | PREVEXT FROM 30/04/2009 TO 31/05/2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADRIAN WATSON / 12/05/2009 |
07/05/097 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN WILDE / 06/05/2009 |
17/04/0917 April 2009 | REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMFORD ESSEX CM1 1SY |
18/12/0818 December 2008 | DIRECTOR APPOINTED STEVEN RICHARD LETCH |
07/05/087 May 2008 | DIRECTOR APPOINTED MR ELLIS BAKER |
29/04/0829 April 2008 | 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