AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Barnby East Lane Dedham Colchester CO7 6BE England to Barnby East Lane Dedham Colchester CO7 6BE on Wednesday 1st March 2023
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 21st November 2022
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C S Watson & Co Ltd Suite Ows Central House High Street Ongar Essex CM5 9AA England to Barnby East Lane Dedham Colchester CO7 6BE on Monday 21st November 2022
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd February 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wednesday 28th April 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 28th April 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 28th April 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th April 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd February 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th September 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Portman Drive Billericay Essex CM12 0PE to C S Watson & Co Ltd Suite Ows Central House High Street Ongar Essex CM5 9AA on Thursday 7th September 2017
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wednesday 23rd August 2017 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd August 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 23rd February 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 23rd February 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 27th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 23rd February 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 26th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 1st, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 23rd February 2013 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 10th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 23rd February 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 23rd February 2011 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st March 2010
filed on: 21st, October 2010
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Tuesday 25th May 2010
filed on: 25th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 11th March 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Friday 5th March 2010
filed on: 11th, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 23rd February 2010 with full list of members
filed on: 11th, March 2010
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 28/02/2010 to 31/03/2010
filed on: 16th, March 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Tuesday 10th March 2009 Secretary appointed
filed on: 10th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, February 2009
| incorporation
|
Free Download
(6 pages)
|