Advanced company searchLink opens in new window

WATSON RAMSBOTTOM LIMITED

Company number 07950137

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)
02 Aug 2024 AP01 Appointment of Mrs Rebecca Louise Fisher as a director on 1 August 2024
18 Apr 2024 AA Full accounts made up to 31 July 2023
04 Mar 2024 AP01 Appointment of Mrs Claire Louise Egerton as a director on 4 March 2024
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
17 Jan 2024 CH01 Director's details changed for Jonathan Leach on 17 January 2024
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
14 Mar 2023 CH01 Director's details changed for Jonathan Leach on 1 March 2023
27 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
03 Jan 2023 TM01 Termination of appointment of Graham Alan Quinn as a director on 31 December 2022
26 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
07 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with updates
01 Feb 2022 AP01 Appointment of Mrs Suzanne Moore as a director on 1 February 2022
01 Feb 2022 AP01 Appointment of Ms Sophia Isa as a director on 1 February 2022
19 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
17 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Directors given authority to authorise matters giving rise to actual or potential conflict for purposes of S175; fifth and sixth tranches of share purchase contract from phillip thompson exercised 20/07/2021
31 Jul 2021 PSC01 Notification of Stuart Paul Maher as a person with significant control on 20 July 2021
29 Jul 2021 PSC01 Notification of Rachel Sylvia Horman-Brown as a person with significant control on 20 July 2021
29 Jul 2021 PSC01 Notification of Elton Shaun Ashworth as a person with significant control on 20 July 2021
29 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 29 July 2021
28 Jul 2021 SH06 Cancellation of shares. Statement of capital on 20 July 2021
  • GBP 211.64
26 Apr 2021 SH06 Cancellation of shares. Statement of capital on 1 March 2021
  • GBP 227.562
26 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
30 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
29 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
24 Mar 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares