IDWATSON.COM LIMITED
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
28/03/2428 March 2024 | Application to strike the company off the register |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-01-31 |
23/08/2323 August 2023 | Secretary's details changed for Mrs Teresa Watson on 2023-08-22 |
23/08/2323 August 2023 | Change of details for Mrs Teresa Watson as a person with significant control on 2023-08-22 |
23/08/2323 August 2023 | Registered office address changed from Crathorne, Thomas Hawksley Park Humbledon Hill Sunderland Tyne and Wear SR3 1UY to 59 Eastern Way Ponteland Newcastle upon Tyne NE20 9RE on 2023-08-23 |
22/08/2322 August 2023 | Director's details changed for Dr Ian Douglas Watson on 2023-08-22 |
22/08/2322 August 2023 | Director's details changed for Mrs Teresa Watson on 2023-08-22 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
07/01/237 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-07 with updates |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/08/204 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
17/09/1917 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
24/09/1824 September 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
20/09/1720 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
14/01/1514 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/01/1429 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/01/1331 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
13/01/1213 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
13/01/1113 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERESA WATSON / 01/01/2010 |
18/02/1018 February 2010 | SAIL ADDRESS CREATED |
18/02/1018 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
18/02/1018 February 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR IAN DOUGLAS WATSON / 01/01/2010 |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
03/08/093 August 2009 | VARYING SHARE RIGHTS AND NAMES |
03/08/093 August 2009 | NC INC ALREADY ADJUSTED 18/07/09 |
03/08/093 August 2009 | GBP NC 100/1000 18/07/2009 |
15/01/0915 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
18/01/0818 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/01/0818 January 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
12/01/0712 January 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
18/09/0618 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
17/01/0617 January 2006 | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | NEW DIRECTOR APPOINTED |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
05/02/055 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
17/01/0517 January 2005 | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS |
21/01/0421 January 2004 | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS |
28/01/0328 January 2003 | NEW SECRETARY APPOINTED |
28/01/0328 January 2003 | NEW DIRECTOR APPOINTED |
23/01/0323 January 2003 | SECRETARY RESIGNED |
23/01/0323 January 2003 | DIRECTOR RESIGNED |
15/01/0315 January 2003 | COMPANY NAME CHANGED ID WATSON.COM LIMITED CERTIFICATE ISSUED ON 15/01/03 |
10/01/0310 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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