Advanced company searchLink opens in new window

CHARLES WATSON MARINE LIMITED

Company number 04181981

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2021 DS01 Application to strike the company off the register
23 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 30 April 2020
21 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
21 Apr 2020 AD02 Register inspection address has been changed from 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE England to The Old Bakery Tiptoe Road New Milton BH25 5SJ
27 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
20 Dec 2019 PSC02 Notification of Parkstone Bay Marina Limited as a person with significant control on 20 March 2019
20 Dec 2019 PSC07 Cessation of Stuart Charles Rawlinson as a person with significant control on 20 March 2019
09 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
05 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with updates
13 Feb 2018 TM01 Termination of appointment of Charles Edward Murch Watson as a director on 1 February 2018
12 Feb 2018 PSC04 Change of details for Mr Stuart Charles Rawlinson as a person with significant control on 1 February 2018
12 Feb 2018 PSC07 Cessation of Charles Edward Murch Watson as a person with significant control on 1 February 2018
26 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
10 Jan 2018 AD03 Register(s) moved to registered inspection location 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE
10 Jan 2018 AD02 Register inspection address has been changed to 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE
10 Jan 2018 AD01 Registered office address changed from Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS to Parkstone Bay Marina Turks Lane Poole Dorset BH14 8EW on 10 January 2018
10 Jan 2018 CH01 Director's details changed for Mr Stuart Charles Rawlinson on 10 January 2018
10 Jan 2018 PSC04 Change of details for Mr Stuart Charles Rawlinson as a person with significant control on 10 January 2018
10 Jan 2018 CH03 Secretary's details changed for Emma Charlotte Warington-Smyth on 10 January 2018
29 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016