MIKE WATKINSON LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | Application to strike the company off the register |
07/01/257 January 2025 | Total exemption full accounts made up to 2024-04-30 |
15/07/2415 July 2024 | Change of details for Mr George David Michael Watkinson as a person with significant control on 2024-07-14 |
14/07/2414 July 2024 | Director's details changed for Mrs Ruth Sarah Watkinson on 2024-07-14 |
14/07/2414 July 2024 | Registered office address changed from 3 Priory Road Norton Doncaster DN6 9EQ to 10 Swan Syke Drive Norton Doncaster DN6 9LJ on 2024-07-14 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-04-30 |
16/06/2316 June 2023 | Notification of George David Michael Watkinson as a person with significant control on 2023-06-16 |
16/06/2316 June 2023 | Confirmation statement made on 2023-04-19 with no updates |
11/06/2311 June 2023 | Termination of appointment of Ruth Sarah Watkinson as a secretary on 2023-06-11 |
11/06/2311 June 2023 | Cessation of Ruth Sarah Watkinson as a person with significant control on 2023-06-11 |
11/06/2311 June 2023 | Appointment of Mr George David Michael Watkinson as a secretary on 2023-06-11 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
10/01/2310 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-04-30 |
19/06/2119 June 2021 | Confirmation statement made on 2021-04-19 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/12/203 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/03/2030 March 2020 | SECRETARY APPOINTED MRS RUTH SARAH WATKINSON |
30/03/2030 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH SARAH WATKINSON |
30/03/2030 March 2020 | APPOINTMENT TERMINATED, SECRETARY GEORGE WATKINSON |
30/03/2030 March 2020 | CESSATION OF GEORGE DAVID MICHAEL WATKINSON AS A PSC |
23/01/2023 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
14/01/1914 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
23/11/1823 November 2018 | DIRECTOR APPOINTED MRS RUTH SARAH WATKINSON |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/12/175 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
28/05/1628 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
26/04/1526 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
10/06/1410 June 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
18/05/1318 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
19/04/1219 April 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
07/04/127 April 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
12/05/1112 May 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
27/04/1027 April 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DAVID MICHAEL WATKINSON / 03/04/2010 |
03/04/093 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/04/093 April 2009 | SECRETARY APPOINTED MR GEORGE DAVID MICHAEL WATKINSON |
03/04/093 April 2009 | APPOINTMENT TERMINATED SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED |
03/04/093 April 2009 | APPOINTMENT TERMINATED DIRECTOR TURNER LITTLE COMPANY NOMINEES LIMITED |
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