Advanced company searchLink opens in new window

WATCO UK LIMITED

Company number 00459144

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)
06 Aug 2024 AD01 Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Computershare Governance Services the Pavilions Bridgwater Road Bristol BS13 8FD on 6 August 2024
24 Oct 2023 AA Full accounts made up to 31 May 2023
16 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
05 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Deleting all privision by virtue of section 28 21/03/2023
05 May 2023 MA Memorandum and Articles of Association
02 May 2023 CC04 Statement of company's objects
01 Dec 2022 TM01 Termination of appointment of Edward John Suthon as a director on 25 November 2022
01 Dec 2022 AP01 Appointment of Andrew Francis White as a director on 25 November 2022
21 Nov 2022 AA Full accounts made up to 31 May 2022
13 Oct 2022 PSC05 Change of details for Rpow Uk Limited as a person with significant control on 30 July 2021
13 Oct 2022 PSC05 Change of details for Rpow Uk Limited as a person with significant control on 11 September 2018
12 Oct 2022 AD01 Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 12 October 2022
12 Oct 2022 AD01 Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on 12 October 2022
12 Oct 2022 AD01 Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on 12 October 2022
12 Oct 2022 AD01 Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on 12 October 2022
12 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
12 Oct 2022 AD01 Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on 12 October 2022
12 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
08 Oct 2021 AA Full accounts made up to 31 May 2021
03 Aug 2021 PSC05 Change of details for Rpow Uk Limited as a person with significant control on 30 July 2021
30 Jul 2021 AD01 Registered office address changed from Hayes Galleria 1 Hays Lane London SE1 2rd to 1 Chamberlain Square Cs Birmingham B3 3AX on 30 July 2021
18 Dec 2020 AA Full accounts made up to 31 May 2020
29 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
29 Sep 2020 TM01 Termination of appointment of Donald L. Harmeyer as a director on 11 September 2020
29 Sep 2020 AP01 Appointment of Mr John Patrick Kavanagh as a director on 11 September 2020