WATSONIAN SQUIRE LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

18/02/2218 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN ORSON MATTHEWS

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PETER WILLIAMS-RAAHAUGE / 25/06/2018

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 29/03/18 STATEMENT OF CAPITAL GBP 172

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS-RAAHAUGE

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

02/01/182 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM UNIT 72 NORTHWICK BUSINESS CENTRE, NORTHWICK PARK BLOCKLEY MORETON-IN-MARSH GL56 9RF ENGLAND

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM UNIT 72 NORTHWICH BUSINESS CENTRE BLOCKLEY MORETON IN MARSH GL45 9RF UNITED KINGDOM

View Document

08/01/178 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM UNIT 72 NORTHWICK PARK BUSINESS CENTRE, BLOCKLEY MORETON-IN-MARSH GLOUCESTERSHIRE GL56 9RF ENGLAND

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM UNIT 70,NORTHWICK PARK BUS.CENT. BLOCKLEY NR. MORETON-IN-MARSH GLOUCESTERSHIRE , GL56 9RF

View Document

15/02/1615 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

10/01/1610 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

16/03/1516 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 DISS40 (DISS40(SOAD))

View Document

06/05/146 May 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

13/12/1313 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/11/1015 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

23/09/1023 September 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MATTHEWS / 01/10/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PETER WILLIAMS-RAAHAUGE / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER WILLIAMS-RAAHAUGE / 01/10/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 £ IC 100/58 22/12/06 £ SR 42@1=42

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0720 January 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/011 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/03/962 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

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

07/02/947 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

08/01/948 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/04/921 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/04/921 April 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/91

View Document

01/04/921 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/921 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 AUDITOR'S RESIGNATION

View Document

07/03/917 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

08/10/908 October 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

03/10/903 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/04/9018 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/01/8926 January 1989 SHARES AGREEMENT OTC

View Document

17/01/8917 January 1989 REGISTERED OFFICE CHANGED ON 17/01/89 FROM: 5TH FLOOR POST & MAIL HOUSE 26 COLMORE CIRCUS BIRMINGHAM B4 6DD

View Document

17/01/8917 January 1989 ADOPT MEM AND ARTS 201288

View Document

17/01/8917 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 WD 21/12/88 AD 20/12/88--------- £ SI 98@1=98 £ IC 2/100

View Document

10/01/8910 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/8818 November 1988 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