Advanced company searchLink opens in new window

WATSON AND WATSON LIMITED

Company number 02969167

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 May 1996 395 Particulars of mortgage/charge
24 May 1996 395 Particulars of mortgage/charge
26 Oct 1995 363b Return made up to 19/09/95; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 19/09/95; full list of members
08 Feb 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
08 Feb 1995 288 Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
30 Nov 1994 CERTNM Company name changed ekco packaging LIMITED\certificate issued on 01/12/94
01 Nov 1994 287 Registered office changed on 01/11/94 from: broadwalk house 5 appold street london EC2A 2HA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 01/11/94 from: broadwalk house 5 appold street london EC2A 2HA
01 Nov 1994 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
01 Nov 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
01 Nov 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
21 Oct 1994 CERTNM Company name changed cabinlease LIMITED\certificate issued on 24/10/94
08 Oct 1994 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
08 Oct 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
08 Oct 1994 287 Registered office changed on 08/10/94 from: 1 mitchell lane bristol BS1 6BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 08/10/94 from: 1 mitchell lane bristol BS1 6BU
19 Sep 1994 NEWINC Incorporation