WATSON PRICKARD LIMITED

Company Documents

DateDescription
03/01/243 January 2024 Final Gazette dissolved following liquidation

View Document

03/01/243 January 2024 Final Gazette dissolved following liquidation

View Document

03/10/233 October 2023 Return of final meeting in a members' voluntary winding up

View Document

20/09/2320 September 2023 Liquidators' statement of receipts and payments to 2022-11-16

View Document

19/09/2319 September 2023 Liquidators' statement of receipts and payments to 2020-11-16

View Document

19/09/2319 September 2023 Liquidators' statement of receipts and payments to 2021-11-16

View Document

19/09/2319 September 2023 Liquidators' statement of receipts and payments to 2018-11-16

View Document

19/09/2319 September 2023 Liquidators' statement of receipts and payments to 2019-11-16

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM NO 1 UNION COURT COOK STREET LIVERPOOL MERSEYSIDE L2 4SJ

View Document

30/11/1730 November 2017 SPECIAL RESOLUTION TO WIND UP

View Document

30/11/1730 November 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

30/11/1730 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/11/1720 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCES COCKERAM

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC COCKERAM

View Document

31/10/1731 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

16/10/1716 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

27/03/1727 March 2017 ADOPT ARTICLES 03/03/2017

View Document

21/02/1721 February 2017 ALTER ARTICLES 26/03/2016

View Document

21/02/1721 February 2017 ARTICLES OF ASSOCIATION

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/04/1621 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/08/1518 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/08/135 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MICHAEL COCKERAM / 02/01/2012

View Document

03/08/123 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD MICHAEL COCKERAM / 02/01/2012

View Document

03/08/123 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN COCKERAM

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/08/1122 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC PAUL COCKERAM / 01/01/2010

View Document

24/08/1024 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE COCKERAM / 01/01/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES GERTRUDE COCKERAM / 01/01/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: 16 NORTH JOHN STREET, LIVERPOOL L2 4SH

View Document

13/08/0113 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

01/08/961 August 1996 RETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9623 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9623 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

02/08/942 August 1994 RETURN MADE UP TO 22/07/94; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 RETURN MADE UP TO 22/07/93; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

14/08/9214 August 1992 RETURN MADE UP TO 22/07/92; FULL LIST OF MEMBERS

View Document

14/08/9214 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

22/11/9122 November 1991 £ IC 30000/17172 29/10/91 £ SR 12828@1=12828

View Document

12/11/9112 November 1991 DIRECTOR RESIGNED

View Document

11/11/9111 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/916 November 1991 12828 £1 29/10/91

View Document

06/11/916 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9115 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/9111 October 1991 ALTER MEM AND ARTS 07/10/91

View Document

08/08/918 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

08/08/918 August 1991 RETURN MADE UP TO 07/08/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

23/01/9023 January 1990 £ NC 10000/50000 05/01/90

View Document

23/01/9023 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/01/90

View Document

24/11/8924 November 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

26/10/8826 October 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

07/01/887 January 1988 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

19/01/8719 January 1987 NEW DIRECTOR APPOINTED

View Document

12/11/8612 November 1986 RETURN MADE UP TO 21/07/86; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

27/02/2627 February 1926 CERTIFICATE OF INCORPORATION

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