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)
28 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
12 May 2017 AA Total exemption small company accounts made up to 31 July 2016
12 May 2017 MR01 Registration of charge 079501370002, created on 28 April 2017
12 May 2017 MR01 Registration of charge 079501370003, created on 28 April 2017
14 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
17 Oct 2016 TM01 Termination of appointment of Patrick Adam Swanney as a director on 30 September 2016
17 May 2016 SH02 Sub-division of shares on 24 March 2016
17 May 2016 SH02 Sub-division of shares on 24 March 2016
28 Apr 2016 SH08 Change of share class name or designation
27 Apr 2016 MA Memorandum and Articles of Association
27 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divison 24/03/2016
26 Apr 2016 SH08 Change of share class name or designation
26 Apr 2016 SH08 Change of share class name or designation
31 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 337
21 Nov 2015 CH01 Director's details changed for Miss Rachel Sylvia Horman on 13 November 2015
16 Jul 2015 AP01 Appointment of Patrick Adam Swanney as a director on 1 August 2014
11 May 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Apr 2015 CH01 Director's details changed for Stuart Paul Maher on 13 April 2015
18 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 337
04 Aug 2014 SH06 Cancellation of shares. Statement of capital on 8 July 2014
  • GBP 337
04 Aug 2014 TM01 Termination of appointment of Ebrahim Foolat as a director on 17 June 2014
04 Aug 2014 SH03 Purchase of own shares.
17 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-17
18 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013