Advanced company searchLink opens in new window

WATBECK LIMITED

Company number 06552629

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)
14 Aug 2019 PSC04 Change of details for Mr Michael Beckett as a person with significant control on 14 August 2019
14 Aug 2019 PSC04 Change of details for Andrew Watmuff as a person with significant control on 14 August 2019
25 Mar 2019 AP01 Appointment of Mr Gavin Eddy as a director on 19 March 2019
25 Mar 2019 CH01 Director's details changed for Andrew Watmuff on 1 March 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
14 Nov 2018 TM02 Termination of appointment of Michael Beckett as a secretary on 14 March 2018
24 Sep 2018 TM01 Termination of appointment of Michael Beckett as a director on 14 March 2018
12 Sep 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
13 Jun 2018 AD01 Registered office address changed from 12 Helmet Row London EC1V 3QJ to Maltravers House Petters Way Yeovil Somerset BA20 1SH on 13 June 2018
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
10 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
09 Oct 2016 SH01 Statement of capital following an allotment of shares on 20 September 2016
  • GBP 250.00
09 Oct 2016 SH02 Sub-division of shares on 20 September 2016
30 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-divided/company business 20/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
14 Apr 2016 TM01 Termination of appointment of Gavin Rhys Eddy as a director on 9 April 2016
14 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
22 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
10 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
23 Jul 2013 AD01 Registered office address changed from 72 New Cavendish Street London W1G 8AU on 23 July 2013
24 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders