M E WATSON ELECTRICAL CONTRACTORS LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

21/06/2321 June 2023 Application to strike the company off the register

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 9 9 NEWLANDS DRIVE RIPON NORTH YORKSHIRE HG4 2JY ENGLAND

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM UNIT6 80 BONDGATE RIPON NORTH YORKSHIRE HG4 1QE

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

25/10/1625 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

19/10/1519 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN ANN SALMON / 09/04/2015

View Document

15/04/1515 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/04/139 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

25/10/1225 October 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/12

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/04/1211 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC WATSON / 18/04/2011

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/04/1016 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 09/04/08; NO CHANGE OF MEMBERS

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: UNIT 5 ASH GROVE INDUSTRIAL ESTATE, ASH GROVE CLOTHERHOME ROAD, RIPON NORTH YORKSHIRE HG4 2DJ

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

09/04/059 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information