Advanced company searchLink opens in new window

WATSON & COX HOLDINGS LIMITED

Company number 05404626

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)
10 Aug 2020 AA Group of companies' accounts made up to 31 October 2019
11 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with updates
06 Aug 2019 AA Group of companies' accounts made up to 31 October 2018
10 Jan 2019 CH03 Secretary's details changed for Elizabeth Anne Sanders on 10 January 2019
09 Jan 2019 CH01 Director's details changed for Peter Owen Sanders on 8 January 2019
08 Jan 2019 CH01 Director's details changed for Elizabeth Anne Sanders on 8 January 2019
14 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
02 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with updates
30 Oct 2017 PSC01 Notification of Peter Owen Sanders as a person with significant control on 6 April 2016
25 May 2017 AA Total exemption full accounts made up to 31 October 2016
05 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
08 Jul 2016 AA Total exemption full accounts made up to 31 October 2015
12 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 5,000
21 Jan 2016 AA01 Previous accounting period extended from 30 April 2015 to 31 October 2015
08 Oct 2015 AD01 Registered office address changed from Suites 1 & 5 Raymac House 59a Palmerston Road Harrow Middlesex HA3 7RR to 11 Brunel Close Park Farm Wellingborough Northamptonshire NN8 6QX on 8 October 2015
14 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5,000
15 Dec 2014 AA Total exemption full accounts made up to 30 April 2014
24 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5,000
28 Feb 2014 AA Total exemption full accounts made up to 30 April 2013
12 Nov 2013 AD01 Registered office address changed from 158 High Street Wealdstone Harrow Middlesex HA3 7AX on 12 November 2013
03 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
11 Dec 2012 AA Total exemption full accounts made up to 30 April 2012
19 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
31 Jan 2012 AA Total exemption full accounts made up to 30 April 2011