WATSON LTD

Company Documents

DateDescription
18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / NGAGE SPECIALIST RECRUITMENT LIMITED / 01/07/2020

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 5TH FLOOR 4 COLEMAN STREET LONDON EC2R 5JJ UNITED KINGDOM

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 222 BISHOPSGATE LONDON EC2M 4QD UNITED KINGDOM

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / NGAGE SPECIALIST RECRUITMENT LIMITED / 31/01/2020

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 29/03/19

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021246930007

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

24/12/1824 December 2018 FULL ACCOUNTS MADE UP TO 30/03/18

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021246930006

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021246930005

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HERRON / 01/03/2018

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NGAGE SPECIALIST RECRUITMENT LIMITED

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID TROTMAN

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM AZIZ

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021246930004

View Document

04/05/164 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021246930003

View Document

22/04/1622 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1631 March 2016 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

17/03/1617 March 2016 SUB-DIVISION 18/02/16

View Document

17/03/1617 March 2016 18/02/16 STATEMENT OF CAPITAL GBP 109.00

View Document

17/03/1617 March 2016 ADOPT ARTICLES 18/02/2016

View Document

17/03/1617 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

10/03/1610 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 4 SHUTTERN UPPER HIGH STREET TAUNTON SOMERSET TA1 4ET

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, SECRETARY MURRAY WATSON

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR MURRAY WATSON

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR RODERICK WATSON

View Document

09/03/169 March 2016 SECRETARY APPOINTED MR GRAHAM JOHN ANTHONY DOLAN

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR ANDREW JEREMY BURCHALL

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR ADAM HERRON

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR ADAM AZIZ

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR DAVID TROTMAN

View Document

08/03/168 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/1615 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/01/1626 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

19/05/1519 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

30/01/1530 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES FLEMING

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR CARLTON MILEHAM

View Document

07/04/147 April 2014 TERMINATE DIR APPOINTMENT

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR JAMES WEBSTER THOMAS FLEMING

View Document

29/01/1429 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

20/06/1320 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

08/02/138 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MURRIN

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

07/02/127 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

29/06/1129 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

10/02/1110 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

01/07/101 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLTON ANTHONY MILEHAM / 05/02/2010

View Document

08/02/108 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK BRIAN WATSON / 05/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY MICHAEL THOMAS LLOYD WATSON / 05/02/2010

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07

View Document

18/10/0718 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/075 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/04/9614 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 AUDITOR'S RESIGNATION

View Document

23/11/9523 November 1995 REGISTERED OFFICE CHANGED ON 23/11/95 FROM: ST MARY'S HOUSE MAGDALENE STREET TAUNTON SOMERSET TA1 1SB

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/10/9419 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

23/09/9323 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

27/04/9327 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

01/05/901 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

01/05/901 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

28/03/9028 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

17/03/8917 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

17/03/8917 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/04/8723 April 1987 SECRETARY RESIGNED

View Document

21/04/8721 April 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/8721 April 1987 CERTIFICATE OF INCORPORATION

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