- Company Overview for D WATSON & FAMILY LIMITED (11465094)
- Filing history for D WATSON & FAMILY LIMITED (11465094)
- People for D WATSON & FAMILY LIMITED (11465094)
- More for D WATSON & FAMILY LIMITED (11465094)
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
|
|
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
|
|
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
|