WATSON INVESTMENT PROPERTIES LIMITED
Company number 04792549
- Company Overview for WATSON INVESTMENT PROPERTIES LIMITED (04792549)
- Filing history for WATSON INVESTMENT PROPERTIES LIMITED (04792549)
- People for WATSON INVESTMENT PROPERTIES LIMITED (04792549)
- Charges for WATSON INVESTMENT PROPERTIES LIMITED (04792549)
- More for WATSON INVESTMENT PROPERTIES LIMITED (04792549)
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) |
---|---|---|---|
05 Oct 2020 | CS01 | Confirmation statement made on 4 July 2020 with updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
15 Oct 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
29 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2018 | AD01 | Registered office address changed from 8 Casterbridge Place Templecombe BA8 0AF England to C/O Go.Wessex Limited 3 Silverton, High Street Yenston Templecombe Somerset BA8 0NF on 22 June 2018 | |
13 Jan 2018 | AD01 | Registered office address changed from C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN to 8 Casterbridge Place Templecombe BA8 0AF on 13 January 2018 | |
04 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
07 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
07 Dec 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
07 Dec 2015 | AD02 | Register inspection address has been changed from The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP England to C/O Joseph S. O'neill Limited 1 High Street Wincanton Somerset BA9 9JN | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Aug 2015 | AD01 | Registered office address changed from The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP to C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN on 27 August 2015 | |
08 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Oct 2014 | AD02 | Register inspection address has been changed from 3 Silverton High Street Yenston Somerset BA8 0NF to The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP | |
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off |