D.S. WATSON CIVIL ENGINEERING (ANGLIA) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

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

View Accounts

03/01/233 January 2023 Full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Termination of appointment of Malcolm Kevan Turrall as a director on 2022-09-30

View Document

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

13/01/2113 January 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011650020004

View Document

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/07/1917 July 2019 CESSATION OF DENNIS SIDNEY WATSON AS A PSC

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DW HOLDINGS (ANGLIA) LTD

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

12/05/1812 May 2018 CESSATION OF DENNIS SIDNEY WATSON AS A PSC

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS SIDNEY WATSON

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEIL CAMERON / 20/11/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM KEVAN TURRALL / 20/11/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SMITH / 20/11/2017

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 13-14 TILIA COURT BECCLES BUSINESS PARK BECCLES SUFFOLK NR34 7BF ENGLAND

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 13-14 TILIA COURT WORLINGHAM BECCLES NR34 7BF ENGLAND

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 19-21 RAVENSMERE BECCLES SUFFOLK NR34 9DX

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

21/03/1621 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 011650020004

View Document

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

View Document

29/10/1529 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR MALCOLM KEVAN TURRALL

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR JAMES NEIL CAMERON

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 486 LONDON ROAD SOUTH LOWESTOFT SUFFOLK NR33 0LB

View Document

10/01/1510 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/12/1319 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/12/1215 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

08/11/128 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/12/1118 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

01/12/111 December 2011 SECRETARY APPOINTED MR DENNIS SIDNEY WATSON

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM TURRALL

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, SECRETARY MALCOLM TURRALL

View Document

02/11/112 November 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2011

View Document

28/10/1128 October 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

27/04/1127 April 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR DENNIS SIDNEY WATSON

View Document

10/03/1110 March 2011 SECRETARY APPOINTED MR MALCOLM KEVAN TURRALL

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY NICOLA WATSON

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA WATSON

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR DENNIS WATSON

View Document

16/12/1016 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

22/11/1022 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR DANIEL SMITH

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM KEVAN TURRALL / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE WATSON / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS SIDNEY WATSON / 17/12/2009

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/12/0818 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL DOBSON

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY DENNIS WATSON

View Document

18/08/0818 August 2008 DIRECTOR AND SECRETARY APPOINTED NICOLA JANE WATSON

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM SOTTERLEY END FARM SOTTERLEY HENSTEAD BECCLES SUFFOLK NR34 7NQ

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/03/0828 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 ADOPT MEM AND ARTS 27/05/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

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

View Document

26/01/9826 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/12/9421 December 1994 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/11/944 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9430 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/944 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 AUDITOR'S RESIGNATION

View Document

09/02/949 February 1994 DIRECTOR RESIGNED

View Document

09/02/949 February 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/05/9318 May 1993 AUDITOR'S RESIGNATION

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/02/933 February 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/08/919 August 1991 RETURN MADE UP TO 24/06/91; CHANGE OF MEMBERS

View Document

17/02/9117 February 1991 NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/08/891 August 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/08/8817 August 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/01/8819 January 1988 RETURN MADE UP TO 09/12/87; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 RETURN MADE UP TO 18/11/86; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/09/8627 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/7429 March 1974 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