WATSON LAURIE HOLDINGS LTD

08292698
THE WALBROOK BUILDING 25 WALBROOK LONDON ENGLAND EC4N 8AW

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
05 Sep 2024 accounts Annual Accounts 6 Buy now
09 Aug 2024 officers Termination of appointment of secretary (Alistair Charles Peel) 1 Buy now
03 May 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
03 May 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
03 May 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
03 May 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With No Updates 4 Buy now
13 Nov 2023 officers Change of particulars for director (Mr Michael Peter Rea) 2 Buy now
11 Aug 2023 accounts Annual Accounts 6 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With No Updates 4 Buy now
17 Oct 2022 accounts Annual Accounts 6 Buy now
22 Jul 2022 officers Appointment of secretary (Mr Alistair Charles Peel) 2 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With No Updates 4 Buy now
19 Oct 2021 accounts Annual Accounts 6 Buy now
19 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 43 Buy now
19 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
19 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
22 Feb 2021 accounts Annual Accounts 6 Buy now
10 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2021 officers Termination of appointment of director (Christopher Mark Patterson) 1 Buy now
10 Feb 2021 officers Termination of appointment of director (Paul Christopher Moors) 1 Buy now
10 Feb 2021 officers Termination of appointment of director (Patrick Francis Mcdonnell) 1 Buy now
10 Feb 2021 officers Termination of appointment of director (Philip Frank Evans) 1 Buy now
10 Feb 2021 officers Appointment of director (Mr James Oliver Whittingham) 2 Buy now
10 Feb 2021 officers Appointment of director (Mr Michael Peter Rea) 2 Buy now
10 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Dec 2020 mortgage Registration of a charge 77 Buy now
15 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Aug 2020 resolution Resolution 2 Buy now
11 Aug 2020 mortgage Registration of a charge 11 Buy now
07 Aug 2020 mortgage Registration of a charge 11 Buy now
06 Aug 2020 officers Termination of appointment of director (Andrew Delves) 1 Buy now
06 Aug 2020 officers Termination of appointment of secretary (Sandra June Crompton) 1 Buy now
06 Aug 2020 officers Termination of appointment of director (Andrew Richard Crompton) 1 Buy now
06 Aug 2020 officers Appointment of director (Mr Philip Frank Evans) 2 Buy now
06 Aug 2020 officers Appointment of director (Mr Christopher Mark Patterson) 2 Buy now
06 Aug 2020 officers Appointment of director (Mr Paul Christopher Moors) 2 Buy now
06 Aug 2020 officers Appointment of director (Mr Patrick Francis Mcdonnell) 2 Buy now
06 Aug 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2020 mortgage Registration of a charge 11 Buy now
05 Aug 2020 mortgage Registration of a charge 61 Buy now
05 Aug 2020 mortgage Registration of a charge 61 Buy now
27 Jul 2020 officers Appointment of director (Mr Andrew Delves) 2 Buy now
17 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jun 2020 capital Notice of name or other designation of class of shares 2 Buy now
13 Mar 2020 resolution Resolution 55 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2019 accounts Annual Accounts 6 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2018 accounts Annual Accounts 6 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement 4 Buy now
10 Oct 2017 accounts Annual Accounts 8 Buy now
05 Jan 2017 accounts Annual Accounts 5 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2016 accounts Annual Accounts 5 Buy now
08 Jan 2016 annual-return Annual Return 4 Buy now
23 Apr 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
01 Apr 2015 officers Appointment of secretary (Mrs Sandra June Crompton) 2 Buy now
31 Mar 2015 officers Termination of appointment of secretary (Valerie Margaret Brown) 1 Buy now
03 Jan 2015 accounts Annual Accounts 5 Buy now
04 Dec 2014 annual-return Annual Return 6 Buy now
04 Dec 2014 officers Change of particulars for secretary (Valerie Margaret Brown) 1 Buy now
10 Jul 2014 capital Return of Allotment of shares 4 Buy now
28 Mar 2014 capital Notice of name or other designation of class of shares 2 Buy now
28 Mar 2014 incorporation Memorandum Articles 55 Buy now
28 Mar 2014 resolution Resolution 1 Buy now
04 Jan 2014 accounts Annual Accounts 6 Buy now
10 Dec 2013 officers Change of particulars for director (Mr Andrew Richard Crompton) 2 Buy now
04 Dec 2013 annual-return Annual Return 4 Buy now
26 Mar 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Dec 2012 officers Appointment of secretary (Valerie Margaret Brown) 4 Buy now
14 Nov 2012 incorporation Incorporation Company 35 Buy now