WATSON INVESTMENT PROPERTIES LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

02/09/252 September 2025 First Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 First Gazette notice for compulsory strike-off

View Document

12/02/2512 February 2025 Change of details for Mr Paul Ian Watson as a person with significant control on 2024-06-09

View Document

12/02/2512 February 2025 Change of details for Mr Paul Ian Watson as a person with significant control on 2025-01-01

View Document

27/06/2427 June 2024 Micro company accounts made up to 2024-04-30

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

12/06/2412 June 2024 Registered office address changed from C/O Cameron Browne Ltd (Accountants) 3a Headley Road Woodley Reading Berkshire RG5 4JB England to C/O Cameron Browne, Chartered Accountants 3a Headley Road Woodley Reading Berkshire RG5 4JB on 2024-06-12

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

13/03/2413 March 2024 Registered office address changed from C/O Cameron Browne Accountants 3a Headley Road Woodley Reading Berkshire RG5 4JB England to C/O Cameron Browne Ltd (Accountants) 3a Headley Road Woodley Reading Berkshire RG5 4JB on 2024-03-13

View Document

04/03/244 March 2024 Registered office address changed from C/O Luffman Accounting Limited 3 Silverton High Street Yenston Templecombe Somerset BA8 0NF United Kingdom to C/O Cameron Browne Accountants 3a Headley Road Woodley Reading Berkshire RG5 4JB on 2024-03-04

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

13/03/2313 March 2023 Micro company accounts made up to 2021-12-31

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-04-30

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

28/11/2228 November 2022 Previous accounting period shortened from 2022-12-31 to 2022-04-30

View Document

28/11/2228 November 2022 Registered office address changed from C/O Luffman Limited, Accountants 3 Silverton, High Street Yenston Temblecombe Somerset BA8 0NF United Kingdom to C/O Luffman Accounting Limited 3 Silverton High Street Yenston Templecombe Somerset BA8 0NF on 2022-11-28

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Registered office address changed from C/O Go.Wessex Limited 3 Silverton, High Street Yenston Templecombe Somerset BA8 0NF United Kingdom to C/O Luffman Limited, Accountants 3 Silverton, High Street Yenston Temblecombe Somerset BA8 0NF on 2022-03-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 DISS40 (DISS40(SOAD))

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

29/09/1829 September 2018 DISS40 (DISS40(SOAD))

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 8 CASTERBRIDGE PLACE TEMPLECOMBE BA8 0AF ENGLAND

View Document

13/01/1813 January 2018 REGISTERED OFFICE CHANGED ON 13/01/2018 FROM C/O JOSEPH S O'NEILL LIMITED 1 HIGH STREET WINCANTON SOMERSET BA9 9JN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 SAIL ADDRESS CHANGED FROM: THE OLD GLOVE FACTORY BRISTOL ROAD SHERBORNE DORSET DT9 4HP ENGLAND

View Document

07/12/157 December 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM THE OLD GLOVE FACTORY BRISTOL ROAD SHERBORNE DORSET DT9 4HP

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 DISS40 (DISS40(SOAD))

View Document

07/10/147 October 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

07/10/147 October 2014 SAIL ADDRESS CHANGED FROM: 3 SILVERTON HIGH STREET YENSTON SOMERSET BA8 0NF

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 3 SILVERTON HIGH STREET YENSTON SOMERSET BA8 0NF

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/137 August 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY MACKINNONS LIMITED

View Document

25/10/1125 October 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IAN WATSON / 01/10/2009

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE WATSON / 01/10/2009

View Document

12/06/1012 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

12/06/1012 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACKINNONS LIMITED / 01/12/2009

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 3 SILVERTON HIGH STREET YENSTON SOMERSET BA8 0NF ENGLAND

View Document

16/11/0916 November 2009 SAIL ADDRESS CREATED

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/08/0921 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0921 August 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 SECRETARY APPOINTED MACKINNONS LIMITED

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM THE JULIAN ON THE GREEN FIRST FLOOR OFFICES 1 CHEAP STREET SHERBORNE DORSET DT9 3PT ENGLAND

View Document

21/08/0921 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY SHERBORNE SECRETARIAL SERVICES LIMITED

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM THE JULIAN ON THE GREEN FIRST FLOOR OFFICES 1 CHEAP STREET, SHERBORNE DORSET DT9 3PT

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WATSON / 01/01/2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 SECRETARY'S CHANGE OF PARTICULARS / SHERBORNE SECRETARIAL SERVICES LIMITED / 01/01/2008

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH WATSON / 01/01/2008

View Document

10/02/0910 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: THE JULIAN ON THE GREEN 1ST FLOOR OFFICES 1 CHEAP STREET, SHERBORNE DORSET DT9 3PT

View Document

03/01/083 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/08/0713 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: C/O SHERBOURNE ACCOUNTING LIMITED, 3 HEADLEY ROAD WOODLEY BERKSHIRE RG5 4JB

View Document

30/11/0630 November 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 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