Download leads from Nexok and grow your business. Find out more

Charles Watson Marine Limited

Documents

Total Documents121
Total Pages419

Filing History

21 December 2020Micro company accounts made up to 30 April 2020
21 April 2020Confirmation statement made on 19 March 2020 with no updates
21 April 2020Register 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 January 2020Total exemption full accounts made up to 30 April 2019
20 December 2019Cessation of Stuart Charles Rawlinson as a person with significant control on 20 March 2019
20 December 2019Notification of Parkstone Bay Marina Limited as a person with significant control on 20 March 2019
9 April 2019Confirmation statement made on 19 March 2019 with updates
30 January 2019Total exemption full accounts made up to 30 April 2018
5 April 2018Confirmation statement made on 19 March 2018 with updates
13 February 2018Termination of appointment of Charles Edward Murch Watson as a director on 1 February 2018
12 February 2018Cessation of Charles Edward Murch Watson as a person with significant control on 1 February 2018
12 February 2018Change of details for Mr Stuart Charles Rawlinson as a person with significant control on 1 February 2018
26 January 2018Total exemption full accounts made up to 30 April 2017
10 January 2018Register(s) moved to registered inspection location 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE
10 January 2018Change of details for Mr Stuart Charles Rawlinson as a person with significant control on 10 January 2018
10 January 2018Register inspection address has been changed to 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE
10 January 2018Secretary's details changed for Emma Charlotte Warington-Smyth on 10 January 2018
10 January 2018Registered 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 January 2018Director's details changed for Mr Stuart Charles Rawlinson on 10 January 2018
29 March 2017Confirmation statement made on 19 March 2017 with updates
29 March 2017Confirmation statement made on 19 March 2017 with updates
12 January 2017Total exemption small company accounts made up to 30 April 2016
12 January 2017Total exemption small company accounts made up to 30 April 2016
18 June 2016Compulsory strike-off action has been discontinued
18 June 2016Compulsory strike-off action has been discontinued
15 June 2016Director's details changed for Charles Edward Murch Watson on 6 November 2015
15 June 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,500
15 June 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,500
15 June 2016Director's details changed for Charles Edward Murch Watson on 6 November 2015
14 June 2016First Gazette notice for compulsory strike-off
14 June 2016First Gazette notice for compulsory strike-off
10 May 2016Termination of appointment of David Rivett as a secretary on 18 September 2015
10 May 2016Appointment of Emma Charlotte Warington-Smyth as a secretary on 29 September 2015
10 May 2016Appointment of Mr Stuart Charles Rawlinson as a director on 29 September 2015
10 May 2016Appointment of Mr Stuart Charles Rawlinson as a director on 29 September 2015
10 May 2016Appointment of Emma Charlotte Warington-Smyth as a secretary on 29 September 2015
10 May 2016Termination of appointment of David Rivett as a secretary on 18 September 2015
27 January 2016Total exemption small company accounts made up to 30 April 2015
27 January 2016Total exemption small company accounts made up to 30 April 2015
12 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,500
12 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,500
23 October 2014Director's details changed for Charles Edward Murch Watson on 25 April 2014
23 October 2014Director's details changed for Charles Edward Murch Watson on 25 April 2014
31 August 2014Total exemption small company accounts made up to 30 April 2014
31 August 2014Total exemption small company accounts made up to 30 April 2014
25 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,500
25 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,500
1 November 2013Total exemption small company accounts made up to 30 April 2013
1 November 2013Total exemption small company accounts made up to 30 April 2013
6 April 2013Annual return made up to 19 March 2013 with a full list of shareholders
6 April 2013Annual return made up to 19 March 2013 with a full list of shareholders
14 January 2013Total exemption small company accounts made up to 30 April 2012
14 January 2013Total exemption small company accounts made up to 30 April 2012
8 May 2012Annual return made up to 19 March 2012 with a full list of shareholders
8 May 2012Annual return made up to 19 March 2012 with a full list of shareholders
21 December 2011Total exemption small company accounts made up to 30 April 2011
21 December 2011Total exemption small company accounts made up to 30 April 2011
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders
29 July 2010Total exemption small company accounts made up to 30 April 2010
29 July 2010Total exemption small company accounts made up to 30 April 2010
12 April 2010Director's details changed for Charles Edward Murch Watson on 19 March 2010
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders
12 April 2010Director's details changed for Charles Edward Murch Watson on 19 March 2010
4 September 2009Total exemption small company accounts made up to 30 April 2009
4 September 2009Total exemption small company accounts made up to 30 April 2009
3 April 2009Return made up to 19/03/09; full list of members
3 April 2009Return made up to 19/03/09; full list of members
28 July 2008Total exemption small company accounts made up to 30 April 2008
28 July 2008Total exemption small company accounts made up to 30 April 2008
8 April 2008Return made up to 19/03/08; full list of members
8 April 2008Return made up to 19/03/08; full list of members
5 November 2007Total exemption small company accounts made up to 30 April 2007
5 November 2007Total exemption small company accounts made up to 30 April 2007
27 March 2007Return made up to 19/03/07; full list of members
27 March 2007Return made up to 19/03/07; full list of members
3 October 2006Total exemption small company accounts made up to 30 April 2006
3 October 2006Total exemption small company accounts made up to 30 April 2006
16 May 2006Return made up to 19/03/06; full list of members
16 May 2006Return made up to 19/03/06; full list of members
31 January 2006Total exemption small company accounts made up to 30 April 2005
31 January 2006Total exemption small company accounts made up to 30 April 2005
28 April 2005Return made up to 19/03/05; full list of members
28 April 2005Return made up to 19/03/05; full list of members
1 February 2005Total exemption small company accounts made up to 30 April 2004
1 February 2005Total exemption small company accounts made up to 30 April 2004
15 June 2004Return made up to 19/03/04; full list of members
15 June 2004Return made up to 19/03/04; full list of members
10 November 2003Total exemption small company accounts made up to 30 April 2003
10 November 2003Total exemption small company accounts made up to 30 April 2003
31 October 2003Secretary resigned;director resigned
31 October 2003New secretary appointed
31 October 2003New secretary appointed
31 October 2003Secretary resigned;director resigned
3 May 2003Return made up to 19/03/03; full list of members
3 May 2003Return made up to 19/03/03; full list of members
22 January 2003Ad 29/04/02--------- £ si 1499@1=1499 £ ic 1/1500
22 January 2003£ nc 1000/10000 29/04/02
22 January 2003£ nc 1000/10000 29/04/02
22 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 January 2003Ad 29/04/02--------- £ si 1499@1=1499 £ ic 1/1500
22 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 January 2003Total exemption small company accounts made up to 30 April 2002
21 January 2003Total exemption small company accounts made up to 30 April 2002
7 June 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 June 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 March 2002Accounting reference date extended from 31/03/02 to 30/04/02
7 March 2002Accounting reference date extended from 31/03/02 to 30/04/02
24 May 2001New director appointed
24 May 2001New secretary appointed;new director appointed
24 May 2001Secretary resigned
24 May 2001Secretary resigned
24 May 2001New secretary appointed;new director appointed
24 May 2001New director appointed
24 May 2001Director resigned
24 May 2001Director resigned
16 May 2001Company name changed charles watson (marine consultan cy) LIMITED\certificate issued on 16/05/01
16 May 2001Company name changed charles watson (marine consultan cy) LIMITED\certificate issued on 16/05/01
19 March 2001Incorporation
19 March 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed