WATSON LAURIE HOLDINGS LTD

08292698
THE WALBROOK BUILDING 25 WALBROOK LONDON ENGLAND EC4N 8AW

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