WATSON THOMAS LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
20/04/2420 April 2024 | Compulsory strike-off action has been discontinued |
20/04/2420 April 2024 | Compulsory strike-off action has been discontinued |
19/04/2419 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
19/04/2419 April 2024 | Registered office address changed from 5th Floor Minerva House 29 East Parade Leeds LS1 5PS United Kingdom to Clockwise, Yorkshire House Greek Street Leeds LS1 5SH on 2024-04-19 |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | Confirmation statement made on 2023-03-21 with updates |
14/03/2314 March 2023 | Registered office address changed from C/O Watson Thomas Solicitors Pearson Court 3 Kings Road Fleet GU51 3DL England to 5th Floor Minerva House 29 East Parade Leeds LS1 5PS on 2023-03-14 |
14/03/2314 March 2023 | Cessation of Rachel Watson as a person with significant control on 2023-03-08 |
14/03/2314 March 2023 | Notification of Stowe Family Law Llp as a person with significant control on 2023-03-08 |
14/03/2314 March 2023 | Appointment of Mr Julian Jack Hawkhead as a director on 2023-03-08 |
14/03/2314 March 2023 | Termination of appointment of Rachel Owen-Thomas as a director on 2023-03-08 |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-21 with no updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
15/01/2015 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
08/01/198 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
16/01/1816 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
25/03/1725 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL OWEN-THOMAS / 04/01/2017 |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM BRYSLAN HOUSE UPPER STREET FLEET HAMPSHIRE GU51 3PE |
24/10/1624 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL OWEN-THOMAS / 20/10/2016 |
21/09/1621 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL WATSON / 20/09/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
07/04/167 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/03/1523 March 2015 | 21/03/15 NO CHANGES |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
05/05/145 May 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
09/04/149 April 2014 | CURREXT FROM 31/03/2014 TO 30/04/2014 |
27/10/1327 October 2013 | REGISTERED OFFICE CHANGED ON 27/10/2013 FROM CENTAUR HOUSE ANCELLS ROAD FLEET HAMPSHIRE GU51 2UJ ENGLAND |
24/05/1324 May 2013 | REGISTERED OFFICE CHANGED ON 24/05/2013 FROM WINCHFIELD LODGE OLD POTBRIDGE ROAD WINCHFIELD HOOK HAMPSHIRE RG27 8BT UNITED KINGDOM |
03/04/133 April 2013 | REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 42 DAMSON DRIVE HARTLEY WINTNEY RG27 8WR HAMPSHIRE RG27 8WR UNITED KINGDOM |
21/03/1321 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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