- Company Overview for WATSWIFT LIMITED (11274996)
- Filing history for WATSWIFT LIMITED (11274996)
- People for WATSWIFT LIMITED (11274996)
- More for WATSWIFT LIMITED (11274996)
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 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
22 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
06 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 10 Nightingale Close Droitwich Worcestershire WR9 7HB on 2 April 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
07 Dec 2018 | PSC07 | Cessation of Oakley Secretarial Services Limited as a person with significant control on 26 March 2018 | |
21 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2018 | SH08 | Change of share class name or designation | |
08 Nov 2018 | CH01 | Director's details changed for Mr Steven Watkins on 8 November 2018 | |
08 Nov 2018 | CH01 | Director's details changed for Mr Steven Watkins on 8 November 2018 | |
08 Nov 2018 | CH01 | Director's details changed for Mrs Amanda Watkins on 8 November 2018 | |
24 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 27 March 2018
|
|
17 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
16 Apr 2018 | PSC01 | Notification of Steven Watkins as a person with significant control on 26 March 2018 | |
26 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-26
|