WATSON BROWN AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

09/05/239 May 2023 Director's details changed for Mr Lewis Brown on 2023-05-09

View Document

09/05/239 May 2023 Registered office address changed from 2 Relay Road Waterlooville Hampshire PO7 7XA United Kingdom to 14 Shopwyke Industrial Estate Chichester West Sussex PO20 2GD on 2023-05-09

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS BROWN / 30/08/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR LEWIS BROWN / 30/08/2019

View Document

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

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

View Accounts

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

08/04/188 April 2018 REGISTERED OFFICE CHANGED ON 08/04/2018 FROM 38 COLVILLE ROAD PORTSMOUTH HAMPSHIRE PO6 2DY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

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

View Accounts

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM LINGCROFT PIPERS LANE ALEY GREEN, CADDINGTON LUTON BEDS LU1 4DS UNITED KINGDOM

View Document

01/08/161 August 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

10/06/1610 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information