D. & P. WATSON LIMITED

Company Documents

DateDescription
26/10/2326 October 2023 Final Gazette dissolved following liquidation

View Document

26/10/2326 October 2023 Final Gazette dissolved following liquidation

View Document

12/03/1912 March 2019 ORDER OF COURT TO WIND UP

View Document

30/01/1930 January 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 APPLICATION FOR STRIKING-OFF

View Document

30/06/1830 June 2018 DISS40 (DISS40(SOAD))

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/05/173 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

01/08/161 August 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/07/1521 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/12/144 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/08/147 August 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 DISS40 (DISS40(SOAD))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/02/145 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12

View Document

26/06/1326 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/08/128 August 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/07/114 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 19 IZONS INDUSTRIAL ESTATE OLDBURY ROAD WEST BROMWICH WEST MIDLANDS B70 9BT

View Document

09/06/109 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FELLOWES / 08/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELAINE FELLOWES / 08/06/2010

View Document

23/02/1023 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/10/0230 October 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/10/0230 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 89 VAUXHALL ROAD LIVERPOOL L3 6BN

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0223 October 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

23/10/0223 October 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

30/09/0230 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0212 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 £ IC 60554/40554 31/08/00 £ SR 20000@1=20000

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 ADOPT ARTICLES 31/08/00

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 REGISTERED OFFICE CHANGED ON 04/01/99 FROM: TAYLOR STREET INDUSTRIAL ESTATE LIVERPOOL L5 5AJ

View Document

06/11/986 November 1998 £ IC 80554/60554 30/09/98 £ SR 20000@1=20000

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

22/06/9722 June 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

22/06/9722 June 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

21/05/9721 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/974 February 1997 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

11/08/9411 August 1994 £ IC 89554/80554 30/06/94 £ SR 9000@1=9000

View Document

27/07/9427 July 1994 ALTER MEM AND ARTS 21/06/94

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED

View Document

27/07/9427 July 1994 CONTRACT 22/06/94

View Document

24/06/9424 June 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

19/07/9019 July 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990 NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

06/07/886 July 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

16/11/8716 November 1987 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

13/10/8613 October 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

13/10/8613 October 1986 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document

25/08/5925 August 1959 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