- Company Overview for WATLING J.M.D. LIMITED (01558339)
- Filing history for WATLING J.M.D. LIMITED (01558339)
- People for WATLING J.M.D. LIMITED (01558339)
- Charges for WATLING J.M.D. LIMITED (01558339)
- More for WATLING J.M.D. LIMITED (01558339)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2022 | CS01 | Confirmation statement made on 30 May 2022 with updates | |
08 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Jul 2021 | CS01 | Confirmation statement made on 30 May 2021 with updates | |
11 Feb 2021 | CH03 | Secretary's details changed for Mrs Suzanne Lesley Davis on 31 August 2018 | |
10 Feb 2021 | TM01 | Termination of appointment of John Mulley Davis as a director on 24 November 2014 | |
03 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with updates | |
30 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
16 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
23 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
30 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
17 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
16 Jun 2016 | AD01 | Registered office address changed from "the Starthe" 63 Hands Rd Heanor Derbyshire DE75 7HB to 2 Mundy Street Heanor Derbyshire DE75 7EB on 16 June 2016 | |
24 Aug 2015 | AP01 | Appointment of Mrs Natasha Jayne Davies as a director on 1 August 2015 | |
24 Aug 2015 | AP01 | Appointment of Mrs Natalie Lyn Storey as a director on 1 August 2015 | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jul 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jul 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
|