DAVID WATCHORN LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

29/03/2429 March 2024 Application to strike the company off the register

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/12/224 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

24/10/2124 October 2021 Registered office address changed from 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN to 35 35 Pine Tree Avenue Groby Leicester LE6 0EQ on 2021-10-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/12/205 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/157 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1417 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/136 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/116 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/108 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

15/10/1015 October 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

12/03/1012 March 2010 08/12/09 STATEMENT OF CAPITAL GBP 100

View Document

11/01/1011 January 2010 ALTER ARTICLES 08/12/2009

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR HARVEY INGRAM DIRECTORS LIMITED

View Document

11/01/1011 January 2010 ARTICLES OF ASSOCIATION

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED DAVID JOHN WATCHORN

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROY BOTTERILL

View Document

04/12/094 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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