WATCO UK LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-24 View Report
Confirmation statement. Statement with no updates. 2023-10-16 View Report
Resolution. Description: Resolutions. 2023-05-05 View Report
Incorporation. Memorandum articles. 2023-05-05 View Report
Change of constitution. Statement of companys objects. 2023-05-02 View Report
Officers. Officer name: Edward John Suthon. Termination date: 2022-11-25. 2022-12-01 View Report
Officers. Appointment date: 2022-11-25. Officer name: Andrew Francis White. 2022-12-01 View Report
Accounts. Accounts type full. 2022-11-21 View Report
Persons with significant control. Psc name: Rpow Uk Limited. Change date: 2021-07-30. 2022-10-13 View Report
Persons with significant control. Change date: 2018-09-11. Psc name: Rpow Uk Limited. 2022-10-13 View Report
Address. Old address: Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom. Change date: 2022-10-12. New address: 1 Chamberlain Square Cs Birmingham B3 3AX. 2022-10-12 View Report
Address. Old address: 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom. New address: Hays Galleria 1 Hays Lane London SE1 2rd. Change date: 2022-10-12. 2022-10-12 View Report
Address. New address: Hays Galleria 1 Hays Lane London SE1 2rd. Change date: 2022-10-12. Old address: Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom. 2022-10-12 View Report
Address. Old address: Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom. Change date: 2022-10-12. New address: Hays Galleria 1 Hays Lane London SE1 2rd. 2022-10-12 View Report
Confirmation statement. Statement with no updates. 2022-10-12 View Report
Address. Old address: 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom. Change date: 2022-10-12. New address: Hays Galleria 1 Hays Lane London SE1 2rd. 2022-10-12 View Report
Confirmation statement. Statement with no updates. 2021-10-12 View Report
Accounts. Accounts type full. 2021-10-08 View Report
Persons with significant control. Psc name: Rpow Uk Limited. Change date: 2021-07-30. 2021-08-03 View Report
Address. Old address: Hayes Galleria 1 Hays Lane London SE1 2rd. New address: 1 Chamberlain Square Cs Birmingham B3 3AX. Change date: 2021-07-30. 2021-07-30 View Report
Accounts. Accounts type full. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-10-29 View Report
Officers. Termination date: 2020-09-11. Officer name: Donald L. Harmeyer. 2020-09-29 View Report
Officers. Appointment date: 2020-09-11. Officer name: Mr John Patrick Kavanagh. 2020-09-29 View Report
Accounts. Accounts type full. 2019-12-24 View Report
Confirmation statement. Statement with no updates. 2019-10-10 View Report
Officers. Termination date: 2019-05-31. Officer name: Colin Stephen Carter. 2019-06-06 View Report
Accounts. Accounts type full. 2019-01-30 View Report
Confirmation statement. Statement with no updates. 2018-10-10 View Report
Officers. Appointment date: 2018-04-27. Officer name: Donald L. Harmeyer. 2018-06-26 View Report
Officers. Termination date: 2018-04-27. Officer name: Thomas Edward Reed. 2018-06-26 View Report
Officers. Officer name: Edward Winslow Moore. Termination date: 2018-01-18. 2018-05-01 View Report
Officers. Officer name: Ronald Albert Rice. Termination date: 2018-01-18. 2018-05-01 View Report
Confirmation statement. Statement with updates. 2017-10-20 View Report
Accounts. Accounts type full. 2017-09-01 View Report
Persons with significant control. Psc name: Rpow Uk Limited. Change date: 2017-06-02. 2017-07-18 View Report
Address. New address: Hayes Galleria 1 Hays Lane London SE1 2rd. Old address: 10-18 Union Street London SE1 1SZ. Change date: 2017-05-10. 2017-05-10 View Report
Confirmation statement. Statement with updates. 2016-10-27 View Report
Address. Change date: 2016-10-13. New address: 10-18 Union Street London SE1 1SZ. Old address: 37 st. Margaret's Street Canterbury Kent CT1 2TU. 2016-10-13 View Report
Accounts. Accounts type full. 2016-10-11 View Report
Auditors. Auditors resignation company. 2016-03-01 View Report
Officers. Officer name: Mr Colin Stephen Carter. Change date: 2015-10-10. 2015-11-06 View Report
Annual return. With made up date full list shareholders. 2015-11-06 View Report
Auditors. Auditors resignation company. 2015-11-05 View Report
Accounts. Accounts type full. 2015-11-05 View Report
Officers. Officer name: Mr Colin Stephen Carter. Change date: 2015-03-24. 2015-03-24 View Report
Annual return. With made up date full list shareholders. 2014-11-06 View Report
Accounts. Accounts type full. 2014-10-27 View Report
Accounts. Accounts type full. 2014-02-26 View Report
Annual return. With made up date full list shareholders. 2013-10-22 View Report