- Company Overview for WATSON RAMSBOTTOM LIMITED (07950137)
- Filing history for WATSON RAMSBOTTOM LIMITED (07950137)
- People for WATSON RAMSBOTTOM LIMITED (07950137)
- Charges for WATSON RAMSBOTTOM LIMITED (07950137)
- More for WATSON RAMSBOTTOM LIMITED (07950137)
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
|
|
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
|
|
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
|
|
04 Aug 2014 | SH06 |
Cancellation of shares. Statement of capital on 8 July 2014
|
|
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
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 |