DAVID J WATKINSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 NewMicro company accounts made up to 2024-09-30

View Document

23/12/2423 December 2024 Registration of charge 045226300008, created on 2024-12-11

View Document

20/11/2420 November 2024 Satisfaction of charge 3 in full

View Document

20/11/2420 November 2024 Satisfaction of charge 4 in full

View Document

20/11/2420 November 2024 Satisfaction of charge 1 in full

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Amended total exemption full accounts made up to 2023-09-30

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/09/239 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/11/213 November 2021 Registration of charge 045226300007, created on 2021-11-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

02/01/212 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

24/05/2024 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM NEW COMMON FARM NEW COMMON ROAD MARKET WESTON DISS NORFOLK IP22 2PG

View Document

19/10/1919 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045226300006

View Document

11/10/1911 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045226300005

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/03/1825 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

18/06/1718 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

31/12/1631 December 2016 APPOINTMENT TERMINATED, SECRETARY NICOLA WATKINSON

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

29/05/1629 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WATKINSON / 26/11/2014

View Document

23/09/1523 September 2015 SECRETARY'S CHANGE OF PARTICULARS / NICOLA WATKINSON / 26/11/2014

View Document

08/07/158 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM THE WIGWAM RECTORY ROAD WORTHAM DISS NORFOLK IP22 1SL

View Document

12/10/1412 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/12/1322 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/12/1110 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WATKINSON / 30/08/2010

View Document

01/10/101 October 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/09/095 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/01/0628 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: HIGHWAYS FINNINGHAM ROAD, RICKINGHALL DISS NORFOLK IP22 1LP

View Document

03/10/033 October 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

15/10/0215 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0214 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 SECRETARY RESIGNED

View Document

30/08/0230 August 2002 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