D.S. WATSON CIVIL ENGINEERING (ANGLIA) LIMITED
Company number 01165002
- Company Overview for D.S. WATSON CIVIL ENGINEERING (ANGLIA) LIMITED (01165002)
- Filing history for D.S. WATSON CIVIL ENGINEERING (ANGLIA) LIMITED (01165002)
- People for D.S. WATSON CIVIL ENGINEERING (ANGLIA) LIMITED (01165002)
- Charges for D.S. WATSON CIVIL ENGINEERING (ANGLIA) LIMITED (01165002)
- Insolvency for D.S. WATSON CIVIL ENGINEERING (ANGLIA) LIMITED (01165002)
- More for D.S. WATSON CIVIL ENGINEERING (ANGLIA) LIMITED (01165002)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Nov 2017 | AD01 | Registered office address changed from 13-14 Tilia Court Beccles Business Park Beccles Suffolk NR34 7BF England to Unit 13-14 Tilia Court Beccles Business Park Beccles Suffolk NR34 7BF on 20 November 2017 | |
10 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
31 Aug 2017 | AD01 | Registered office address changed from 13-14 Tilia Court Worlingham Beccles NR34 7BF England to 13-14 Tilia Court Beccles Business Park Beccles Suffolk NR34 7BF on 31 August 2017 | |
31 Aug 2017 | AD01 | Registered office address changed from 19-21 Ravensmere Beccles Suffolk NR34 9DX to 13-14 Tilia Court Worlingham Beccles NR34 7BF on 31 August 2017 | |
08 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
21 Mar 2016 | MR01 | Registration of charge 011650020004, created on 16 March 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
29 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
12 Oct 2015 | AP01 | Appointment of Mr James Neil Cameron as a director on 7 October 2015 | |
12 Oct 2015 | AP01 | Appointment of Mr Malcolm Kevan Turrall as a director on 7 October 2015 | |
27 Aug 2015 | AD01 | Registered office address changed from 486 London Road South Lowestoft Suffolk NR33 0LB to 19-21 Ravensmere Beccles Suffolk NR34 9DX on 27 August 2015 | |
10 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-10
|
|
16 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
19 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
08 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
02 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
18 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
01 Dec 2011 | AP03 | Appointment of Mr Dennis Sidney Watson as a secretary | |
25 Nov 2011 | TM01 | Termination of appointment of Malcolm Turrall as a director | |
25 Nov 2011 | TM02 | Termination of appointment of Malcolm Turrall as a secretary | |
02 Nov 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2011 | |
28 Oct 2011 | 1.4 | Notice of completion of voluntary arrangement |