Advanced company searchLink opens in new window

WATSON LAURIE LTD

Company number 02281004

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)
16 Feb 2021 TM01 Termination of appointment of Paul Christopher Moors as a director on 5 February 2021
16 Feb 2021 TM01 Termination of appointment of Philip Frank Evans as a director on 5 February 2021
10 Feb 2021 AD01 Registered office address changed from Adlington Court Adlington Business Park Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL England to The Walbrook Building 25 Walbrook London EC4N 8AW on 10 February 2021
10 Feb 2021 ANNOTATION Rectified The form AP01 was removed from the public register on 14/05/2021 as the information was factually inaccurate or was derived from something factually inaccurate.
10 Feb 2021 ANNOTATION Rectified The form AP01 was removed from the public register on 14/05/2021 as the information was factually inaccurate or was derived from something factually inaccurate.
10 Feb 2021 ANNOTATION Rectified The AP01 was removed on 20/04/2021 as it was factually inaccurate or was derived from something factually inaccurate.
10 Feb 2021 MR04 Satisfaction of charge 022810040004 in full
10 Feb 2021 MR04 Satisfaction of charge 022810040003 in full
10 Feb 2021 MR04 Satisfaction of charge 022810040005 in full
10 Feb 2021 MR04 Satisfaction of charge 022810040006 in full
10 Feb 2021 MR04 Satisfaction of charge 022810040002 in full
10 Feb 2021 MR04 Satisfaction of charge 022810040007 in full
08 Dec 2020 MR01 Registration of charge 022810040007, created on 7 December 2020
27 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of shares ratified and approved/share transfer/any breach of duty under section 171 of the act approved and ratified 24/07/2020
27 Aug 2020 MA Memorandum and Articles of Association
19 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2020 MR01 Registration of charge 022810040006, created on 31 July 2020
07 Aug 2020 MR01 Registration of charge 022810040005, created on 31 July 2020
06 Aug 2020 AP01 Appointment of Mr Philip Frank Evans as a director on 31 July 2020
06 Aug 2020 AP01 Appointment of Mr Patrick Francis Mcdonnell as a director on 31 July 2020
06 Aug 2020 AP01 Appointment of Mr Christopher Mark Patterson as a director on 31 July 2020
06 Aug 2020 AP01 Appointment of Mr Paul Christopher Moors as a director on 31 July 2020
06 Aug 2020 TM02 Termination of appointment of Sandra June Crompton as a secretary on 31 July 2020
06 Aug 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
06 Aug 2020 AD01 Registered office address changed from 232/236 Saint Georges Road Bolton Lancashire BL1 2PH to Adlington Court Adlington Business Park Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 6 August 2020