ROBERT WATSON CARPENTER & JOINER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-06-03 with updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-08 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-05-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-08 with updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/03/2110 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | DIRECTOR APPOINTED MRS ALISON ANN WATSON |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/05/2012 May 2020 | 31/05/19 TOTAL EXEMPTION FULL |
24/02/2024 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT WATSON / 24/02/2020 |
24/02/2024 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / ALISON ANN WATSON / 24/02/2020 |
24/02/2024 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WATSON / 24/02/2020 |
24/02/2024 February 2020 | REGISTERED OFFICE CHANGED ON 24/02/2020 FROM HILLHEAD COTTAGE LONMAY FRASERBURGH ABERDEENSHIRE AB43 8SP SCOTLAND |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | DISS40 (DISS40(SOAD)) |
13/05/1913 May 2019 | 31/05/18 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | FIRST GAZETTE |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/02/1815 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
27/06/1627 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
06/04/166 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / ALISON ANN WATSON / 31/07/2015 |
06/04/166 April 2016 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM THREE ACRES, CRIMOND FRASERBURGH ABERDEENSHIRE AB43 8QU |
06/04/166 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WATSON / 31/07/2015 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
17/06/1417 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | 31/05/13 TOTAL EXEMPTION FULL |
16/01/1416 January 2014 | 31/05/12 TOTAL EXEMPTION FULL |
27/06/1327 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
11/06/1311 June 2013 | DISS40 (DISS40(SOAD)) |
07/06/137 June 2013 | FIRST GAZETTE |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
19/06/1219 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
02/06/122 June 2012 | DISS40 (DISS40(SOAD)) |
01/06/121 June 2012 | FIRST GAZETTE |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/06/1123 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
22/06/1122 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/06/1016 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WATSON / 01/06/2010 |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/06/0711 June 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/05/08 |
01/06/071 June 2007 | 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