N WATSON PLUMBING SERVICES LTD
Status | ACTIVE |
Company No. | 05466185 |
Category | Private Limited Company |
Incorporated | 27 May 2005 |
Age | 19 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
N WATSON PLUMBING SERVICES LTD is an active private limited company with number 05466185. It was incorporated 19 years, 19 days ago, on 27 May 2005. The company address is 38 Northwood Lane 38 Northwood Lane, Newcastle Under Lyme, ST5 4BN, Staffordshire.
Company Fillings
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 27 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-27
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2014
Action Date: 05 Nov 2014
Category: Address
Type: AD01
Old address: 6 Ladygates Betley Nr Crewe Cheshire CW3 9AN
Change date: 2014-11-05
New address: 38 Northwood Lane Clayton Newcastle Under Lyme Staffordshire ST5 4BN
Documents
Change person secretary company with change date
Date: 04 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-31
Officer name: Alison Mary Watson
Documents
Change person director company with change date
Date: 04 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas James Watson
Change date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 27 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-27
Officer name: Nicholas James Watson
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 15 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/06; full list of members
Documents
Legacy
Date: 15 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 15/08/06 from: 6 ladygates betley nr crewe cheshire CW3 9AN
Documents
Legacy
Date: 06 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 06/07/06 from: 2 greenmeadows road madeley nr crewe cheshire CW3 9EY
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 16/06/05 from: c/o jacob and co LIMITED, 94 mill st, congleton cheshire CW12 1AG
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 70, BLOCK E, BOWERS MILL BRANCH ROAD,HALIFAX,HX4 0AD
Number: | 06942252 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEDE-PEACE CONSULTANCY LIMITED
179 BAIZDON ROAD,LONDON,SE3 0UH
Number: | 08540245 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIGURES HOUSE 24 BRIGHTON ROAD,REDHILL,RH1 5BX
Number: | 07507839 |
Status: | ACTIVE |
Category: | Private Limited Company |
"LYNMEDE",HORSHAM,RH13 8JS
Number: | 05704481 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 FROGMORE GARDENS,HAYES,UB4 8AN
Number: | 08941661 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ATKINSONS WAY,SCUNTHORPE,DN15 8QJ
Number: | 01378507 |
Status: | ACTIVE |
Category: | Private Limited Company |