F.P.WATSON LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

01/11/221 November 2022 Change of details for Sasevmo Ltd as a person with significant control on 2022-06-16

View Document

01/11/221 November 2022 Cessation of Sasevmo Ltd as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Registered office address changed from 6 & 7 Bailgate Lincoln LN1 3AE to 68 Friar Gate Derby DE1 1FP on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Mr Yew Huey Thong as a director on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Mr Mustafa Hakimudin Bhaiji as a director on 2022-11-01

View Document

01/11/221 November 2022 Notification of Welfare Healthcare (Uk) Ltd as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Termination of appointment of Christopher Stephen Matthews as a director on 2022-11-01

View Document

01/11/221 November 2022 Termination of appointment of Melanie Braithwaite as a director on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Mr Hau Wee Lim as a director on 2022-11-01

View Document

28/10/2228 October 2022 Change of details for F. P. Watson (2011) Limited as a person with significant control on 2022-06-16

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

26/08/1926 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON MORLEY

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE BRAITHWAITE

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MATTHEWS

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/07/1621 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR SIMON MORLEY

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENNY

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/07/1525 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/08/144 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED CHRISTOPHER JOHN KENNY

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/08/1314 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERTS

View Document

15/02/1315 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

15/02/1315 February 2013 ARTICLES OF ASSOCIATION

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR LUCY MARTIN

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN ROBERTS

View Document

15/02/1315 February 2013 ADOPT ARTICLES 31/01/2013

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN MATTHEWS

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MS MELANIE BRAITHWAITE

View Document

03/01/133 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARTIN ROBERTS / 03/01/2013

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARTIN ROBERTS / 03/01/2013

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLE ROBERTS

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED LUCY ELIZABETH MARTIN

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/07/1231 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/06/111 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE MAUREEN ROBERTS / 31/05/2010

View Document

24/08/1024 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY JOHN BEEL

View Document

23/09/0923 September 2009 SECRETARY APPOINTED MR JONATHAN MARTIN ROBERTS

View Document

31/07/0931 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 28/06/07; CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/08/0523 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

23/08/0523 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

23/08/0523 August 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0413 September 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS; AMEND

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 AUDITOR'S RESIGNATION

View Document

16/10/0016 October 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

19/08/9919 August 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

31/08/9431 August 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/07/9321 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9321 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/07/9321 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/07/9321 July 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/08/9217 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/07/9221 July 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 NC INC ALREADY ADJUSTED 01/05/92

View Document

16/07/9216 July 1992 RE; ALLOT OF SHARES 01/05/92

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

23/07/9123 July 1991 RETURN MADE UP TO 27/06/91; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 S386 DISP APP AUDS 08/05/91

View Document

20/08/9020 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

20/08/9020 August 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

07/07/887 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

07/07/887 July 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

05/06/865 June 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

18/03/3818 March 1938 ALTER MEM AND ARTS

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