E L WATSON FINANCIAL PLANNING LIMITED
Company number 05383444
- Company Overview for E L WATSON FINANCIAL PLANNING LIMITED (05383444)
- Filing history for E L WATSON FINANCIAL PLANNING LIMITED (05383444)
- People for E L WATSON FINANCIAL PLANNING LIMITED (05383444)
- More for E L WATSON FINANCIAL PLANNING LIMITED (05383444)
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) |
---|---|---|---|
29 Nov 2024 | AD01 | Registered office address changed from Sovereign House 51 High Street Wetherby LS22 6LS England to Gresham House 5-7 st Pauls Street Leeds West Yorkshire LS1 2JG on 29 November 2024 | |
13 Nov 2024 | CS01 | Confirmation statement made on 27 October 2024 with no updates | |
31 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
09 Mar 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
23 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 30 November 2020 | |
11 Dec 2020 | AA01 | Previous accounting period shortened from 31 January 2021 to 30 November 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
29 Oct 2020 | AD02 | Register inspection address has been changed from 22 North Street Wetherby West Yorkshire LS22 6NN United Kingdom to Sovereign House 51 High Street Wetherby LS22 6LS | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
22 Jul 2020 | AD01 | Registered office address changed from 22 North Street Wetherby West Yorkshire LS22 6NN England to Sovereign House 51 High Street Wetherby LS22 6LS on 22 July 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates | |
10 May 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from Victoria House 14a Bradford Road Guiseley Leeds LS20 8NH England to 22 North Street Wetherby West Yorkshire LS22 6NN on 21 March 2019 | |
06 Mar 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 January 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from 3365 Century Way Thorpe Park Leeds LS15 8ZB England to Victoria House 14a Bradford Road Guiseley Leeds LS20 8NH on 1 February 2019 | |
31 Jan 2019 | PSC07 | Cessation of Edward Lloyd Watson as a person with significant control on 31 January 2019 | |
31 Jan 2019 | PSC02 | Notification of Pw Financial Holdings Limited as a person with significant control on 31 January 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Edward Lloyd Watson as a director on 31 January 2019 | |
31 Jan 2019 | TM02 | Termination of appointment of Edward Lloyd Watson as a secretary on 31 January 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Philip Hirst as a director on 31 January 2019 | |
31 Jan 2019 | AP01 | Appointment of Mr Jonathan Darnton Wade as a director on 31 January 2019 |