Advanced company searchLink opens in new window

D WATSON & FAMILY LIMITED

Company number 11465094

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)
24 Dec 2024 AA Micro company accounts made up to 31 July 2024
27 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with updates
19 Apr 2024 AA Micro company accounts made up to 31 July 2023
16 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
27 Feb 2023 AA Micro company accounts made up to 31 July 2022
09 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
10 Feb 2022 AD01 Registered office address changed from 7 the Office Campus Wakefield West Yorkshire WF1 2UY England to No.2 Silkwood Office Park Wakefield West Yorkshire WF5 9TJ on 10 February 2022
26 Oct 2021 AA Micro company accounts made up to 31 July 2021
26 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
07 Dec 2020 AA Micro company accounts made up to 31 July 2020
17 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
06 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2020 AA Micro company accounts made up to 31 July 2019
02 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
01 Aug 2018 SH01 Statement of capital following an allotment of shares on 16 July 2018
  • GBP 1
19 Jul 2018 PSC01 Notification of Hannah Elizabeth Watson as a person with significant control on 16 July 2018
19 Jul 2018 PSC01 Notification of Luke Stewart Watson as a person with significant control on 16 July 2018
19 Jul 2018 PSC01 Notification of Diane Carole Watson as a person with significant control on 16 July 2018
19 Jul 2018 AP01 Appointment of Mrs Diane Carole Watson as a director on 16 July 2018
19 Jul 2018 AD01 Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 7 the Office Campus Wakefield West Yorkshire WF1 2UY on 19 July 2018
19 Jul 2018 TM01 Termination of appointment of Jonathon Charles Round as a director on 16 July 2018
19 Jul 2018 PSC07 Cessation of York Place Company Nominees Limited as a person with significant control on 16 July 2018
19 Jul 2018 PSC07 Cessation of Jonathon Charles Round as a person with significant control on 16 July 2018
16 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-16
  • GBP 1