- Company Overview for WATSON CCS LIMITED (04091435)
- Filing history for WATSON CCS LIMITED (04091435)
- People for WATSON CCS LIMITED (04091435)
- More for WATSON CCS LIMITED (04091435)
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) |
---|---|---|---|
25 Feb 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Jul 2024 | AA01 | Current accounting period shortened from 31 October 2023 to 31 March 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
31 Mar 2023 | TM01 | Termination of appointment of Jamie Marc Dacombe as a director on 31 March 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
02 Sep 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
29 Oct 2020 | CH01 | Director's details changed for Mr Reginald Henry Hutton on 5 October 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
06 Oct 2020 | AD01 | Registered office address changed from 6th Floor Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HP England to 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY on 6 October 2020 | |
20 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with updates | |
13 Sep 2019 | CH01 | Director's details changed for Jamie Marc Dacombe on 12 September 2019 | |
13 Sep 2019 | CH01 | Director's details changed for Sandra Anne Watson on 12 September 2019 | |
13 Sep 2019 | CH01 | Director's details changed for John William Watson on 12 September 2019 | |
13 Sep 2019 | CH01 | Director's details changed for Jamie Marc Dacombe on 12 September 2019 | |
13 Sep 2019 | CH03 | Secretary's details changed for Sandra Anne Watson on 12 September 2019 | |
03 Sep 2019 | AP01 | Appointment of Mr Reginald Henry Hutton as a director on 1 September 2019 | |
13 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
08 Aug 2018 | AD01 | Registered office address changed from 426-428 Holdenhurst Road Bournemouth Dorset BH8 9AA to 6th Floor Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HP on 8 August 2018 |