Advanced company searchLink opens in new window

WATSON & WOLFE LTD

Company number 10616889

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)
12 Sep 2024 AA Total exemption full accounts made up to 29 February 2024
12 Jun 2024 CH03 Secretary's details changed for Mrs Helen Farr-Leander on 12 June 2024
12 Jun 2024 AD01 Registered office address changed from 17 Queen Street Gomshall Guildford Surrey GU5 9LY England to Station House Station Approach East Horsley Leatherhead KT24 6QX on 12 June 2024
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
13 Aug 2023 AD01 Registered office address changed from Unit 1 Mainline Business Centre, 72 Station Road Liss GU33 7AD England to 17 Queen Street Gomshall Guildford Surrey GU5 9LY on 13 August 2023
06 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
22 Nov 2022 PSC04 Change of details for Mrs Helen Farr-Leander as a person with significant control on 22 November 2022
22 Nov 2022 AD01 Registered office address changed from 1 Ground Floor, 1 Mainline Business Centre 72 Station Road Liss Hampshire GU33 7AD England to Unit 1 Mainline Business Centre, 72 Station Road Liss GU33 7AD on 22 November 2022
31 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
29 Apr 2022 AD01 Registered office address changed from Old Stables Stanbridge Farm Petersfield Hampshire GU31 5RB England to 1 Ground Floor, 1 Mainline Business Centre 72 Station Road Liss Hampshire GU33 7AD on 29 April 2022
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
11 Mar 2021 AD01 Registered office address changed from 118 Stanstead Road Caterham CR3 6AE England to Old Stables Stanbridge Farm Petersfield Hampshire GU31 5RB on 11 March 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
03 Feb 2021 AA Micro company accounts made up to 29 February 2020
21 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
24 Mar 2020 CS01 Confirmation statement made on 9 September 2019 with no updates
19 Nov 2019 AA Micro company accounts made up to 28 February 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
22 Mar 2019 AD01 Registered office address changed from 118 118 Stanstead Road Caterham Surrey CR3 6AE England to 118 Stanstead Road Caterham CR3 6AE on 22 March 2019
22 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 100
20 Feb 2019 AD01 Registered office address changed from 17 Queen Street Gomshall Guildford GU5 9LY England to 118 118 Stanstead Road Caterham Surrey CR3 6AE on 20 February 2019
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 100