SHERLOCK AND WATSON LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Second filing of Confirmation Statement dated 2017-03-29

View Document

28/10/2428 October 2024 Director's details changed for Mr Jonathan James Clapham on 2024-10-28

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Change of details for Mr Jonathan James Clapham as a person with significant control on 2023-02-10

View Document

13/02/2313 February 2023 Director's details changed for Mr Jonathan James Clapham on 2023-02-10

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

22/10/2022 October 2020 20/10/20 STATEMENT OF CAPITAL GBP 300

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES CLAPHAM / 06/06/2017

View Document

03/04/173 April 2017 Confirmation statement made on 2017-03-29 with updates

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 130 BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3AL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM KETTS HOUSE WINCHESTER ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2FZ ENGLAND

View Document

31/03/1131 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES CLAPHAM / 29/03/2010

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM KETTS HOUSE WINCHESTER ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2FZ UNITED KINGDOM

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE CLAPHAM / 29/03/2010

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 COMPANY NAME CHANGED BOUNDWAY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 11/09/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM KETTS HOUSE, WINCHESTER ROAD CHANDLERS FORD EASTLEIGH HANTS SO53 2FZ

View Document

30/03/0930 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/03/0930 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 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