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

MIKE Watson Transport Ltd

Documents

Total Documents136
Total Pages631

Filing History

10 January 2024Termination of appointment of Michelle Louise Roder as a secretary on 8 December 2023
4 September 2023Accounts for a small company made up to 31 December 2022
7 February 2023Confirmation statement made on 21 January 2023 with no updates
20 October 2022Current accounting period extended from 30 June 2022 to 31 December 2022
21 March 2022Accounts for a small company made up to 30 June 2021
4 February 2022Confirmation statement made on 21 January 2022 with no updates
15 June 2021Accounts for a small company made up to 30 June 2020
22 January 2021Confirmation statement made on 21 January 2021 with no updates
5 January 2021Termination of appointment of Mark Mccoll as a secretary on 1 January 2021
4 January 2021Appointment of Michelle Louise Roder as a secretary on 1 January 2021
25 March 2020Accounts for a small company made up to 30 June 2019
21 January 2020Confirmation statement made on 21 January 2020 with updates
19 August 2019Termination of appointment of Richard Andrew Ball as a director on 18 July 2019
7 May 2019Appointment of Mr Paul Edward Elson as a director on 1 May 2019
23 January 2019Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
23 January 2019Confirmation statement made on 21 January 2019 with updates
23 January 2019Cessation of Palletline Ltd as a person with significant control on 22 February 2018
23 January 2019Notification of Palletline Logistics Limited as a person with significant control on 22 February 2018
23 January 2019Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
17 October 2018Accounts for a small company made up to 30 June 2018
15 March 2018Accounts for a small company made up to 30 June 2017
24 January 2018Confirmation statement made on 21 January 2018 with no updates
24 January 2018Change of details for Palletline Plc as a person with significant control on 8 January 2018
17 March 2017Registration of charge 046427730005, created on 13 March 2017
17 March 2017Registration of charge 046427730005, created on 13 March 2017
14 March 2017Registration of charge 046427730004, created on 13 March 2017
14 March 2017Satisfaction of charge 3 in full
14 March 2017Registration of charge 046427730004, created on 13 March 2017
14 March 2017Satisfaction of charge 3 in full
27 January 2017Confirmation statement made on 21 January 2017 with updates
27 January 2017Confirmation statement made on 21 January 2017 with updates
26 October 2016Appointment of Richard Andrew Ball as a director on 21 September 2016
26 October 2016Termination of appointment of Kate Watson as a director on 21 September 2016
26 October 2016Appointment of Mr Graham Leitch as a director on 21 September 2016
26 October 2016Appointment of Mr Glenn Baker as a director on 21 September 2016
26 October 2016Appointment of Mr Graham Leitch as a director on 21 September 2016
26 October 2016Termination of appointment of Michael Hinchly Watson as a director on 21 September 2016
26 October 2016Termination of appointment of Michael Hinchly Watson as a director on 21 September 2016
26 October 2016Appointment of Richard Andrew Ball as a director on 21 September 2016
26 October 2016Termination of appointment of Kate Watson as a director on 21 September 2016
26 October 2016Appointment of Mr Glenn Baker as a director on 21 September 2016
6 October 2016Appointment of Mark Mccoll as a secretary on 21 September 2016
6 October 2016Appointment of Mark Mccoll as a secretary on 21 September 2016
6 October 2016Registered office address changed from Units 16 & 17 Bordon Trading Estate Old Station Way Bordon Hampshire GU35 9HH to The Palletline Centre Starley Way Birmingham West Midlands B37 7HB on 6 October 2016
6 October 2016Registered office address changed from Units 16 & 17 Bordon Trading Estate Old Station Way Bordon Hampshire GU35 9HH to The Palletline Centre Starley Way Birmingham West Midlands B37 7HB on 6 October 2016
5 October 2016Current accounting period extended from 31 March 2017 to 30 June 2017
5 October 2016Current accounting period extended from 31 March 2017 to 30 June 2017
15 September 2016Total exemption small company accounts made up to 31 March 2016
15 September 2016Total exemption small company accounts made up to 31 March 2016
28 January 2016Director's details changed for Mrs Kate Watson on 28 January 2016
28 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
28 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
28 January 2016Director's details changed for Mrs Kate Watson on 28 January 2016
4 September 2015Total exemption small company accounts made up to 31 March 2015
4 September 2015Total exemption small company accounts made up to 31 March 2015
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
23 January 2015Appointment of Mrs Kate Watson as a director on 1 January 2015
23 January 2015Appointment of Mrs Kate Watson as a director on 1 January 2015
23 January 2015Appointment of Mrs Kate Watson as a director on 1 January 2015
8 December 2014Total exemption small company accounts made up to 31 March 2014
8 December 2014Total exemption small company accounts made up to 31 March 2014
9 September 2014Satisfaction of charge 2 in full
9 September 2014Satisfaction of charge 2 in full
7 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
7 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
4 January 2014Total exemption small company accounts made up to 31 March 2013
4 January 2014Total exemption small company accounts made up to 31 March 2013
17 December 2013Registered office address changed from Estate Office Blacknest Industrial Estate Blacknest Road Blacknest Alton Hampshire GU34 4PX United Kingdom on 17 December 2013
17 December 2013Registered office address changed from Estate Office Blacknest Industrial Estate Blacknest Road Blacknest Alton Hampshire GU34 4PX United Kingdom on 17 December 2013
7 March 2013Annual return made up to 21 January 2013 with a full list of shareholders
7 March 2013Annual return made up to 21 January 2013 with a full list of shareholders
7 March 2013Director's details changed for Michael Hinchly Watson on 7 March 2013
7 March 2013Director's details changed for Michael Hinchly Watson on 7 March 2013
7 March 2013Director's details changed for Michael Hinchly Watson on 7 March 2013
20 December 2012Total exemption small company accounts made up to 31 March 2012
20 December 2012Total exemption small company accounts made up to 31 March 2012
31 July 2012Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG England on 31 July 2012
31 July 2012Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG England on 31 July 2012
31 January 2012Director's details changed for Michael Hinchly Watson on 31 January 2012
31 January 2012Director's details changed for Michael Hinchly Watson on 31 January 2012
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders
22 December 2011Total exemption small company accounts made up to 31 March 2011
22 December 2011Total exemption small company accounts made up to 31 March 2011
31 May 2011Termination of appointment of Susan Watson as a secretary
31 May 2011Termination of appointment of Susan Watson as a secretary
9 February 2011Annual return made up to 21 January 2011 with a full list of shareholders
9 February 2011Annual return made up to 21 January 2011 with a full list of shareholders
6 January 2011Total exemption small company accounts made up to 31 March 2010
6 January 2011Total exemption small company accounts made up to 31 March 2010
4 August 2010Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 4 August 2010
4 August 2010Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 4 August 2010
4 August 2010Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 4 August 2010
28 January 2010Annual return made up to 21 January 2010 with a full list of shareholders
28 January 2010Annual return made up to 21 January 2010 with a full list of shareholders
30 December 2009Total exemption small company accounts made up to 31 March 2009
30 December 2009Total exemption small company accounts made up to 31 March 2009
23 February 2009Return made up to 21/01/09; full list of members
23 February 2009Return made up to 21/01/09; full list of members
26 November 2008Total exemption small company accounts made up to 31 March 2008
26 November 2008Total exemption small company accounts made up to 31 March 2008
31 May 2008Particulars of a mortgage or charge / charge no: 3
31 May 2008Particulars of a mortgage or charge / charge no: 3
21 February 2008Return made up to 21/01/08; full list of members
21 February 2008Return made up to 21/01/08; full list of members
11 October 2007Total exemption small company accounts made up to 31 March 2007
11 October 2007Registered office changed on 11/10/07 from: unit 5, blacknest industrial park, blacknest road blacknest, alton hampshire GU34 4PX
11 October 2007Total exemption small company accounts made up to 31 March 2007
11 October 2007Registered office changed on 11/10/07 from: unit 5, blacknest industrial park, blacknest road blacknest, alton hampshire GU34 4PX
10 February 2007Declaration of satisfaction of mortgage/charge
10 February 2007Declaration of satisfaction of mortgage/charge
6 February 2007Return made up to 21/01/07; full list of members
6 February 2007Return made up to 21/01/07; full list of members
9 December 2006Particulars of mortgage/charge
9 December 2006Particulars of mortgage/charge
9 October 2006Total exemption small company accounts made up to 31 March 2006
9 October 2006Total exemption small company accounts made up to 31 March 2006
3 February 2006Return made up to 21/01/06; full list of members
3 February 2006Return made up to 21/01/06; full list of members
25 November 2005Total exemption small company accounts made up to 31 March 2005
25 November 2005Total exemption small company accounts made up to 31 March 2005
2 March 2005Return made up to 21/01/05; full list of members
2 March 2005Return made up to 21/01/05; full list of members
2 September 2004Total exemption small company accounts made up to 31 March 2004
2 September 2004Total exemption small company accounts made up to 31 March 2004
5 March 2004Return made up to 21/01/04; full list of members
5 March 2004Return made up to 21/01/04; full list of members
27 November 2003Accounting reference date extended from 31/01/04 to 31/03/04
27 November 2003Accounting reference date extended from 31/01/04 to 31/03/04
3 June 2003Particulars of mortgage/charge
3 June 2003Particulars of mortgage/charge
21 January 2003Secretary resigned
21 January 2003Incorporation
21 January 2003Incorporation
21 January 2003Secretary resigned
Sign up now to grow your client base. Plans & Pricing