STEVE WATSON PROPERTY MAINTENANCE LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

13/09/2213 September 2022 Application to strike the company off the register

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

20/01/2120 January 2021 30/11/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/03/2027 March 2020 30/11/19 UNAUDITED ABRIDGED

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/04/199 April 2019 30/11/18 UNAUDITED ABRIDGED

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/03/187 March 2018 30/11/17 UNAUDITED ABRIDGED

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/03/1726 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/02/1612 February 2016 SAIL ADDRESS CHANGED FROM: 2 SUNNYHILL ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1SZ UNITED KINGDOM

View Document

12/02/1612 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 2 SUNNYHILL ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1SZ

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVE WATSON / 02/09/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/04/1410 April 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/03/1128 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, SECRETARY CAROL WATSON

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE WATSON / 11/02/2010

View Document

11/02/1011 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

07/05/097 May 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 2 SUNNYHILL ROAD HEMEL HEMPSTEAD HERTS HP1 1SZ

View Document

07/03/077 March 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 30/11/07

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 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