Advanced company searchLink opens in new window

WATKIN JONES & SON LIMITED

Company number 02539870

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 102
02 Oct 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
02 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 96
03 Jul 2012 AA Full accounts made up to 30 September 2011
26 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 95
12 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 ca 2006 and credit agreement 25/05/2012
29 May 2012 MG01 Particulars of a mortgage or charge / charge no: 94
03 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 93
08 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 91
08 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 92
19 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 90
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
02 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
07 Feb 2011 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 26
04 Feb 2011 AA Full accounts made up to 30 September 2010
25 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 89
22 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 88
17 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 87
01 Dec 2010 AP01 Appointment of Mr Simon John Scott as a director
18 Nov 2010 AP01 Appointment of Mr Graham Davies as a director
17 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 86
05 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 85
01 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Design & Build Director Nigel Leigh Bingham on 31 August 2010
01 Sep 2010 CH01 Director's details changed for James Miles Davies on 31 August 2010
18 Mar 2010 AA Full accounts made up to 30 September 2009