Advanced company searchLink opens in new window

HARRY WATSON COURT LIMITED

Company number 06467769

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)
31 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
31 Oct 2016 AP01 Appointment of Mr Michael Lawson Roger as a director on 31 October 2016
25 Jul 2016 TM01 Termination of appointment of Michael Lawson Roger as a director on 25 July 2016
23 Mar 2016 AP03 Appointment of Mr Clive Aldais as a secretary on 23 March 2016
23 Mar 2016 TM02 Termination of appointment of Gemma Louise Harrison as a secretary on 23 March 2016
02 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 11
31 Jan 2016 AD01 Registered office address changed from 7 Harry Watson Court Norwich NR3 3SX to 9 Harry Watson Court Norwich NR3 3SX on 31 January 2016
20 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
31 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
  • GBP 11
11 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 11
05 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
13 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
13 Jan 2013 AD01 Registered office address changed from 9 Harry Watson Court Woodcock Road Norwich Norfolk NR3 3SX on 13 January 2013
29 Aug 2012 CH03 Secretary's details changed for Gemma Louise Harriott on 29 August 2012
21 Aug 2012 AA Accounts for a dormant company made up to 31 January 2012
31 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
02 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
03 Feb 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
27 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010
02 Feb 2010 AA Accounts for a dormant company made up to 31 January 2009
02 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
25 Jan 2010 AD01 Registered office address changed from Vision House Unit 5 and 6 Beech Avenue Taverham Norwich Norfolk NR8 6HW on 25 January 2010
14 Nov 2009 AP03 Appointment of Gemma Louise Harriott as a secretary
14 Nov 2009 AP01 Appointment of Michael Lawson Roger as a director