- Company Overview for DAVE WATSON INTERNATIONAL LIMITED (03028321)
- Filing history for DAVE WATSON INTERNATIONAL LIMITED (03028321)
- People for DAVE WATSON INTERNATIONAL LIMITED (03028321)
- More for DAVE WATSON INTERNATIONAL LIMITED (03028321)
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) |
---|---|---|---|
12 Apr 2021 | AD01 | Registered office address changed from H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY United Kingdom to 17 High Meadow Tollerton Nottingham NG12 4DZ on 12 April 2021 | |
31 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2021 | DS01 | Application to strike the company off the register | |
05 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Oct 2020 | AD01 | Registered office address changed from 43(B) Plains Road Nottingham Nottinghamshire NG3 5JU to H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY on 13 October 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
09 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
29 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
01 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
27 May 2016 | AA | Micro company accounts made up to 31 March 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
27 Apr 2016 | CH01 | Director's details changed for Roger Watson on 27 April 2016 | |
27 Apr 2016 | CH03 | Secretary's details changed for Ms Heather Madie Jacqueline Louise Watson on 27 April 2016 | |
27 Apr 2016 | CH01 | Director's details changed for Penelope Emeline Heather Jacqueline Watson on 27 April 2016 | |
27 Apr 2016 | CH01 | Director's details changed for David Watson on 27 April 2016 | |
15 May 2015 | AA | Micro company accounts made up to 31 March 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 May 2014 | CH01 | Director's details changed for Roger Watson on 20 May 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |