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

Watford M.C. Limited

Documents

Total Documents132
Total Pages585

Filing History

22 December 2022Micro company accounts made up to 30 June 2022
16 December 2022Confirmation statement made on 3 December 2022 with no updates
27 March 2022Micro company accounts made up to 30 June 2021
24 February 2022Registered office address changed from Unit 22 Watford Metro Centre Tolpits Lane Watford WD18 9UN to Unit 31 Metro Center Dwight Road Watford WD18 9SB on 24 February 2022
4 December 2021Termination of appointment of Garry David Hill as a director on 30 November 2021
4 December 2021Termination of appointment of Garry David Hill as a secretary on 30 November 2021
3 December 2021Confirmation statement made on 3 December 2021 with updates
16 July 2021Appointment of Mr Scott Simon Harvey as a director on 13 July 2021
16 July 2021Appointment of Ms Roopal Karia as a director on 13 July 2021
15 July 2021Appointment of Mr John Samuel Upton as a director on 13 July 2021
14 July 2021Appointment of Mr Mark Richard Jordan as a director on 13 July 2021
14 July 2021Confirmation statement made on 23 June 2021 with no updates
13 July 2021Termination of appointment of Linda Teresa Thompson as a director on 12 July 2021
7 January 2021Micro company accounts made up to 30 June 2019
7 January 2021Micro company accounts made up to 30 June 2020
24 November 2020Compulsory strike-off action has been discontinued
23 November 2020Confirmation statement made on 23 June 2020 with no updates
27 October 2020First Gazette notice for compulsory strike-off
11 September 2019Confirmation statement made on 23 June 2019 with no updates
28 August 2018Amended total exemption full accounts made up to 30 June 2018
21 August 2018Confirmation statement made on 23 June 2018 with no updates
6 July 2018Total exemption full accounts made up to 30 June 2018
3 July 2017Total exemption full accounts made up to 30 June 2017
3 July 2017Total exemption full accounts made up to 30 June 2017
23 June 2017Confirmation statement made on 23 June 2017 with updates
23 June 2017Confirmation statement made on 23 June 2017 with updates
12 July 2016Total exemption full accounts made up to 30 June 2016
12 July 2016Total exemption full accounts made up to 30 June 2016
7 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 41
7 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 41
9 July 2015Total exemption full accounts made up to 30 June 2015
9 July 2015Total exemption full accounts made up to 30 June 2015
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 41
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 41
29 June 2015Director's details changed for Mrs Linda Teresa Thompson on 21 July 2014
29 June 2015Director's details changed for Mrs Linda Teresa Thompson on 21 July 2014
21 August 2014Amended total exemption full accounts made up to 30 June 2014
21 August 2014Amended total exemption full accounts made up to 30 June 2014
15 July 2014Total exemption full accounts made up to 30 June 2014
15 July 2014Total exemption full accounts made up to 30 June 2014
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 41
26 June 2014Director's details changed for Mr Garry David Hill on 1 January 2014
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 41
26 June 2014Secretary's details changed for Mr Garry David Hill on 1 January 2014
26 June 2014Secretary's details changed for Mr Garry David Hill on 1 January 2014
26 June 2014Director's details changed for Mr Garry David Hill on 1 January 2014
26 June 2014Secretary's details changed for Mr Garry David Hill on 1 January 2014
26 June 2014Director's details changed for Mr Garry David Hill on 1 January 2014
11 July 2013Total exemption full accounts made up to 30 June 2013
11 July 2013Total exemption full accounts made up to 30 June 2013
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
10 July 2012Total exemption full accounts made up to 30 June 2012
10 July 2012Total exemption full accounts made up to 30 June 2012
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders
20 July 2011Total exemption full accounts made up to 30 June 2011
20 July 2011Total exemption full accounts made up to 30 June 2011
30 June 2011Annual return made up to 23 June 2011 with a full list of shareholders
30 June 2011Annual return made up to 23 June 2011 with a full list of shareholders
14 June 2011Appointment of Mrs Linda Teresa Thompson as a director
14 June 2011Appointment of Mrs Linda Teresa Thompson as a director
28 January 2011Termination of appointment of Dennis Miles as a director
28 January 2011Termination of appointment of Dennis Miles as a director
8 July 2010Total exemption full accounts made up to 30 June 2010
8 July 2010Total exemption full accounts made up to 30 June 2010
23 June 2010Director's details changed for Mr Garry David Hill on 23 June 2010
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders
23 June 2010Director's details changed for Mr Garry David Hill on 23 June 2010
6 May 2010Termination of appointment of Derek Hill as a director
6 May 2010Termination of appointment of Derek Hill as a director
7 July 2009Total exemption full accounts made up to 30 June 2009
7 July 2009Total exemption full accounts made up to 30 June 2009
6 July 2009Return made up to 23/06/09; full list of members
6 July 2009Return made up to 23/06/09; full list of members
9 July 2008Director and secretary's change of particulars / garry hill / 30/06/2008
9 July 2008Return made up to 23/06/08; full list of members
9 July 2008Return made up to 23/06/08; full list of members
9 July 2008Director and secretary's change of particulars / garry hill / 30/06/2008
3 July 2008Total exemption full accounts made up to 30 June 2008
3 July 2008Total exemption full accounts made up to 30 June 2008
23 June 2008Director appointed dennis michael miles
23 June 2008Director appointed dennis michael miles
30 May 2008Director appointed derek garry hill
30 May 2008Director appointed derek garry hill
5 December 2007Director resigned
5 December 2007Director resigned
12 July 2007Return made up to 19/06/07; change of members
12 July 2007Return made up to 19/06/07; change of members
11 July 2007Total exemption full accounts made up to 30 June 2007
11 July 2007Total exemption full accounts made up to 30 June 2007
16 May 2007Total exemption full accounts made up to 30 June 2006
16 May 2007Total exemption full accounts made up to 30 June 2006
23 June 2006Return made up to 19/06/06; change of members
23 June 2006Return made up to 19/06/06; change of members
5 December 2005Total exemption full accounts made up to 30 June 2005
5 December 2005Total exemption full accounts made up to 30 June 2005
23 November 2005Return made up to 19/06/05; full list of members
  • 363(287) ‐ Registered office changed on 23/11/05
23 November 2005Return made up to 19/06/05; full list of members
  • 363(287) ‐ Registered office changed on 23/11/05
3 November 2005Director resigned
3 November 2005Secretary resigned
3 November 2005Director resigned
3 November 2005Registered office changed on 03/11/05 from: document house, 1 regal way, watford, hertfordshire WD24 4YL
3 November 2005Secretary resigned
3 November 2005Registered office changed on 03/11/05 from: document house, 1 regal way, watford, hertfordshire WD24 4YL
24 October 2005New secretary appointed
24 October 2005New secretary appointed
22 April 2005Total exemption full accounts made up to 30 June 2004
22 April 2005Total exemption full accounts made up to 30 June 2004
7 March 2005Director resigned
7 March 2005Director resigned
10 February 2005Director resigned
10 February 2005Director resigned
19 August 2004New director appointed
19 August 2004New director appointed
19 August 2004Return made up to 19/06/04; full list of members
19 August 2004New director appointed
19 August 2004Return made up to 19/06/04; full list of members
19 August 2004New director appointed
7 July 2003New director appointed
7 July 2003New secretary appointed
7 July 2003Secretary resigned
7 July 2003Registered office changed on 07/07/03 from: 12-14 saint marys street, newport, shropshire TF10 7AB
7 July 2003New secretary appointed
7 July 2003Secretary resigned
7 July 2003Secretary resigned
7 July 2003New director appointed
7 July 2003Registered office changed on 07/07/03 from: 12-14 saint marys street, newport, shropshire TF10 7AB
7 July 2003Secretary resigned
19 June 2003Incorporation
19 June 2003Incorporation
Sign up now to grow your client base. Plans & Pricing