CHARLES WATSON (IRONMONGERS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

05/10/245 October 2024 Accounts for a small company made up to 2023-12-31

View Document

12/03/2412 March 2024 Registration of charge 005326570003, created on 2024-03-11

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

04/11/224 November 2022 Appointment of Mr Richard Brian Meeks as a director on 2022-10-31

View Document

04/11/224 November 2022 Appointment of Mr Benjamin James Sansom as a director on 2022-10-31

View Document

03/11/223 November 2022 Termination of appointment of Robert Michael Sansom as a director on 2022-10-31

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

21/10/1621 October 2016 ADOPT ARTICLES 20/09/2016

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP ALLCHORNE SMITH / 01/07/2015

View Document

12/11/1512 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005326570002

View Document

12/06/1512 June 2015 ADOPT ARTICLES 29/05/2015

View Document

02/06/152 June 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM WORTH WAY KEIGHLEY WEST YORKSHIRE BD21 5AJ

View Document

02/06/152 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR JAMES VICTOR NORTON

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL BANCROFT

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN BANCROFT

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL BANCROFT

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR ROBERT MICHAEL SANSOM

View Document

29/05/1529 May 2015 SECRETARY APPOINTED MR JAMES VICTOR NORTON

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/11/1417 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/11/1314 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP ALLCHORNE SMITH / 12/11/2013

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY JOHN HENNING

View Document

01/10/131 October 2013 SECRETARY APPOINTED MR NIGEL BANCROFT

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/11/1214 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/11/1116 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BANCROFT / 16/09/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BANCROFT / 16/09/2011

View Document

30/11/1030 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/12/093 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

12/08/0912 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

25/11/0825 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT DAVIES

View Document

07/12/077 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: RIMANI HOUSE 2ND FLOOR 14 HALL STREET HALIFAX HX1 5BB

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0317 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

04/12/024 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

29/11/0129 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: 85 PELLON LANE HALIFAX YORKS HX1 5BQ

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

20/11/9720 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9629 November 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

15/10/9615 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9529 November 1995 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

28/11/9428 November 1994 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

24/05/9424 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9418 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9418 May 1994 DEBENTURE APPROVED 10/05/94

View Document

30/03/9430 March 1994 COMPANY NAME CHANGED CHARLES WATSON (HALIFAX) LIMITED CERTIFICATE ISSUED ON 31/03/94

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 RETURN MADE UP TO 09/11/92; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

20/12/9120 December 1991 RETURN MADE UP TO 09/11/91; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

04/12/904 December 1990 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

24/01/8924 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/8924 January 1989 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/879 November 1987 NEW DIRECTOR APPOINTED

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

14/09/8714 September 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

04/10/864 October 1986 DIRECTOR RESIGNED

View Document

30/08/8630 August 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

30/08/8630 August 1986 RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS

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