L. WATKINSON & SONS LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Resolutions

View Document

17/02/1517 February 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

02/06/142 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/06/142 June 2014 SPECIAL RESOLUTION TO WIND UP

View Document

02/06/142 June 2014 DECLARATION OF SOLVENCY

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM
CEMEX HOUSE
COLDHARBOUR LANE
THORPE EGHAM
SURREY
TW20 8TD

View Document

24/02/1424 February 2014 STATEMENT BY DIRECTORS

View Document

24/02/1424 February 2014 SOLVENCY STATEMENT DATED 18/02/14

View Document

24/02/1424 February 2014 REDUCE ISSUED CAPITAL 18/02/2014

View Document

24/02/1424 February 2014 24/02/14 STATEMENT OF CAPITAL GBP 10

View Document

19/02/1419 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

04/10/114 October 2011 DIRECTOR APPOINTED JASON ALEXANDER SMALLEY

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/02/1121 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAPHNE MARGARET MURRAY / 18/08/2010

View Document

23/03/1023 March 2010 19/02/10 NO CHANGES

View Document

12/03/1012 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE COLLINS / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL SMITH / 01/10/2009

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER GILLARD

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/02/0829 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM:
R M C HOUSE
COLDHARBOUR LANE
EGHAM
SURREY TW20 8TD

View Document

17/06/0417 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 S366A DISP HOLDING AGM 31/01/02

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM:
MAYBELL FARM
RIPPLE ROAD
BARKING
ESSEX IG11 0TT

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

19/08/0019 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/004 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/003 April 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/10/9826 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

18/05/9818 May 1998 ALTER MEM AND ARTS 27/04/98

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/02/9824 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/9824 February 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/11/9718 November 1997 AUDITOR'S RESIGNATION

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS

View Document

03/03/953 March 1995 RETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/05/9417 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

12/05/9412 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/05/9412 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/03/9216 March 1992 RETURN MADE UP TO 19/02/92; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

15/05/9115 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

22/03/9122 March 1991 RETURN MADE UP TO 19/02/91; NO CHANGE OF MEMBERS

View Document

08/03/908 March 1990 RETURN MADE UP TO 20/02/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

23/03/8923 March 1989 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

15/03/8815 March 1988 ￯﾿ᄑ NC 2000/100000

View Document

15/03/8815 March 1988 NC INC ALREADY ADJUSTED 30/12/87

View Document

07/03/887 March 1988 RETURN MADE UP TO 15/02/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

17/02/8817 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/03/876 March 1987 RETURN MADE UP TO 05/03/87; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

28/09/6028 September 1960 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