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

Watsons Groundworks Limited

Documents

Total Documents129
Total Pages656

Filing History

28 April 2023Confirmation statement made on 24 April 2023 with no updates
31 January 2023Total exemption full accounts made up to 31 July 2022
28 July 2022Registration of charge 042044610005, created on 19 July 2022
19 July 2022Satisfaction of charge 042044610003 in full
26 April 2022Confirmation statement made on 24 April 2022 with updates
1 February 2022Termination of appointment of Matthew David Diskin as a director on 1 February 2022
25 January 2022Total exemption full accounts made up to 31 July 2021
19 July 2021Registration of charge 042044610004, created on 5 July 2021
9 July 2021Registration of charge 042044610003, created on 2 July 2021
6 July 2021Termination of appointment of Wendy Watson as a secretary on 5 July 2021
6 July 2021Cessation of Watsons Holdings Limited as a person with significant control on 5 July 2021
6 July 2021Appointment of Mr Matthew David Diskin as a director on 5 July 2021
6 July 2021Appointment of Mr Joseph Thomas Dickinson as a director on 5 July 2021
6 July 2021Termination of appointment of Carl Watson as a director on 5 July 2021
6 July 2021Notification of Totem Holdings Ltd as a person with significant control on 5 July 2021
29 April 2021Total exemption full accounts made up to 31 July 2020
27 April 2021Confirmation statement made on 24 April 2021 with no updates
19 November 2020Notification of Watsons Holdings Limited as a person with significant control on 16 March 2020
19 November 2020Cessation of Carl Watson as a person with significant control on 16 March 2020
28 April 2020Confirmation statement made on 24 April 2020 with no updates
8 April 2020Total exemption full accounts made up to 31 July 2019
14 May 2019Confirmation statement made on 24 April 2019 with no updates
9 May 2019Registered office address changed from 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to Wgl Parkhill Road Wombwell Barnsley South Yorkshire S73 0BE on 9 May 2019
3 April 2019Total exemption full accounts made up to 31 July 2018
2 May 2018Confirmation statement made on 24 April 2018 with no updates
23 April 2018Total exemption full accounts made up to 31 July 2017
3 May 2017Confirmation statement made on 24 April 2017 with updates
3 May 2017Confirmation statement made on 24 April 2017 with updates
28 April 2017Termination of appointment of Andrew Mcfarlane as a director on 28 April 2017
28 April 2017Termination of appointment of Andrew Mcfarlane as a director on 28 April 2017
25 April 2017Total exemption small company accounts made up to 31 July 2016
25 April 2017Total exemption small company accounts made up to 31 July 2016
4 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
4 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
10 November 2015Total exemption small company accounts made up to 31 July 2015
10 November 2015Total exemption small company accounts made up to 31 July 2015
3 June 2015Director's details changed for Mr Carl Watson on 2 June 2015
3 June 2015Director's details changed for Mr Carl Watson on 2 June 2015
3 June 2015Director's details changed for Mr Carl Watson on 2 June 2015
11 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
11 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
4 November 2014Total exemption small company accounts made up to 31 July 2014
4 November 2014Total exemption small company accounts made up to 31 July 2014
6 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
6 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
10 January 2014Total exemption small company accounts made up to 31 July 2013
10 January 2014Total exemption small company accounts made up to 31 July 2013
13 December 2013Satisfaction of charge 2 in full
13 December 2013Satisfaction of charge 2 in full
8 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
8 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
27 November 2012Total exemption small company accounts made up to 31 July 2012
27 November 2012Total exemption small company accounts made up to 31 July 2012
2 May 2012Annual return made up to 24 April 2012 with a full list of shareholders
2 May 2012Annual return made up to 24 April 2012 with a full list of shareholders
6 December 2011Total exemption small company accounts made up to 31 July 2011
6 December 2011Total exemption small company accounts made up to 31 July 2011
4 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
4 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
5 January 2011Total exemption small company accounts made up to 31 July 2010
5 January 2011Total exemption small company accounts made up to 31 July 2010
12 May 2010Secretary's details changed for Wendy Watson on 24 April 2010
12 May 2010Director's details changed for Carl Watson on 24 April 2010
12 May 2010Secretary's details changed for Wendy Watson on 24 April 2010
12 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
12 May 2010Director's details changed for Andrew Mcfarlane on 24 April 2010
12 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
12 May 2010Director's details changed for Andrew Mcfarlane on 24 April 2010
12 May 2010Director's details changed for Carl Watson on 24 April 2010
17 December 2009Total exemption small company accounts made up to 31 July 2009
17 December 2009Total exemption small company accounts made up to 31 July 2009
15 May 2009Return made up to 24/04/09; full list of members
15 May 2009Return made up to 24/04/09; full list of members
12 December 2008Total exemption small company accounts made up to 31 July 2008
12 December 2008Total exemption small company accounts made up to 31 July 2008
5 November 2008Director appointed andrew mcfarlane
5 November 2008Director appointed andrew mcfarlane
16 May 2008Return made up to 24/04/08; full list of members
16 May 2008Return made up to 24/04/08; full list of members
20 November 2007Total exemption small company accounts made up to 31 July 2007
20 November 2007Total exemption small company accounts made up to 31 July 2007
14 May 2007Return made up to 24/04/07; full list of members
14 May 2007Return made up to 24/04/07; full list of members
5 December 2006Total exemption small company accounts made up to 31 July 2006
5 December 2006Total exemption small company accounts made up to 31 July 2006
24 May 2006Return made up to 24/04/06; full list of members
24 May 2006Return made up to 24/04/06; full list of members
25 October 2005Total exemption small company accounts made up to 31 July 2005
25 October 2005Total exemption small company accounts made up to 31 July 2005
6 May 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 May 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 October 2004Total exemption small company accounts made up to 31 July 2004
6 October 2004Total exemption small company accounts made up to 31 July 2004
20 May 2004Total exemption small company accounts made up to 31 July 2003
20 May 2004Total exemption small company accounts made up to 31 July 2003
10 May 2004Return made up to 24/04/04; full list of members
10 May 2004Return made up to 24/04/04; full list of members
18 September 2003Declaration of satisfaction of mortgage/charge
18 September 2003Declaration of satisfaction of mortgage/charge
9 May 2003Return made up to 24/04/03; full list of members
9 May 2003Return made up to 24/04/03; full list of members
12 March 2003Secretary's particulars changed
12 March 2003Director's particulars changed
12 March 2003Director's particulars changed
12 March 2003Secretary's particulars changed
23 October 2002Total exemption small company accounts made up to 31 July 2002
23 October 2002Total exemption small company accounts made up to 31 July 2002
9 May 2002Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2
9 May 2002Return made up to 24/04/02; full list of members
9 May 2002Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2
9 May 2002Return made up to 24/04/02; full list of members
1 February 2002Accounting reference date extended from 30/04/02 to 31/07/02
1 February 2002Accounting reference date extended from 30/04/02 to 31/07/02
16 January 2002Particulars of mortgage/charge
16 January 2002Particulars of mortgage/charge
12 September 2001Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE
12 September 2001Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE
22 May 2001Particulars of mortgage/charge
22 May 2001Particulars of mortgage/charge
3 May 2001New secretary appointed
3 May 2001Secretary resigned
3 May 2001New director appointed
3 May 2001Director resigned
3 May 2001New director appointed
3 May 2001New secretary appointed
3 May 2001Secretary resigned
3 May 2001Director resigned
24 April 2001Incorporation
24 April 2001Incorporation
Sign up now to grow your client base. Plans & Pricing