THOMAS WATSON LTD

Company Documents

DateDescription
20/11/2420 November 2024 Liquidators' statement of receipts and payments to 2024-09-25

View Document

20/10/2320 October 2023 Statement of affairs

View Document

20/10/2320 October 2023 Registered office address changed from 45 Frederick Street Sunderland SR1 1NF United Kingdom to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY on 2023-10-20

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Appointment of a voluntary liquidator

View Document

11/10/2311 October 2023 Resolutions

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

06/08/216 August 2021 Micro company accounts made up to 2020-05-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-05-18 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR HANNAH SCAIFE

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR FREDERICK THOMAS WATSON

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK THOMAS WATSON

View Document

08/08/198 August 2019 CESSATION OF KATHERINE ROUTLEDGE AS A PSC

View Document

08/08/198 August 2019 CESSATION OF HANNAH SCAIFE AS A PSC

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE ROUTLEDGE

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MISS KATHERINE WATSON / 28/08/2017

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ROUTLEDGE / 28/08/2017

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE WATSON / 28/08/2017

View Document

18/05/1718 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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