MACLAINE WATSON & COMPANY LIMITED - SWINDON


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

Description Filing date
Accounts. Accounts type dormant. 2024-04-08 View Report
Confirmation statement. Statement with no updates. 2023-12-11 View Report
Accounts. Accounts type dormant. 2023-11-06 View Report
Address. Old address: 7th Floor 20 st. Andrew St. Andrew Street London EC4A 3AG England. New address: C/O Thrings Llp 6 Drakes Meadow Penny Lane Swindon SN3 3LL. Change date: 2023-06-12. 2023-06-12 View Report
Confirmation statement. Statement with no updates. 2022-12-12 View Report
Accounts. Accounts type dormant. 2022-06-27 View Report
Confirmation statement. Statement with no updates. 2021-12-09 View Report
Accounts. Accounts type dormant. 2021-05-20 View Report
Confirmation statement. Statement with no updates. 2020-12-08 View Report
Accounts. Accounts type dormant. 2020-03-16 View Report
Confirmation statement. Statement with no updates. 2019-12-17 View Report
Accounts. Accounts type dormant. 2019-03-18 View Report
Accounts. Accounts type dormant. 2019-01-07 View Report
Confirmation statement. Statement with no updates. 2019-01-07 View Report
Officers. Change date: 2016-03-03. Officer name: Jane Secretarial Services Limited. 2018-10-12 View Report
Address. Change date: 2018-03-27. New address: 7th Floor 20 st. Andrew St. Andrew Street London EC4A 3AG. Old address: 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU. 2018-03-27 View Report
Confirmation statement. Statement with no updates. 2017-12-20 View Report
Accounts. Accounts type dormant. 2017-11-22 View Report
Confirmation statement. Statement with updates. 2016-12-23 View Report
Accounts. Accounts type dormant. 2016-11-01 View Report
Annual return. With made up date full list shareholders. 2015-12-16 View Report
Accounts. Accounts type dormant. 2015-11-13 View Report
Annual return. With made up date full list shareholders. 2014-12-22 View Report
Accounts. Accounts type dormant. 2014-11-20 View Report
Officers. Termination date: 2014-09-04. Officer name: Richard Thomas Andrew Read. 2014-09-05 View Report
Officers. Officer name: Mr Loudon Frank Mclean Owen. Appointment date: 2014-09-04. 2014-09-04 View Report
Annual return. With made up date full list shareholders. 2014-01-13 View Report
Accounts. Accounts type dormant. 2013-12-02 View Report
Annual return. With made up date full list shareholders. 2012-12-17 View Report
Accounts. Accounts type dormant. 2012-11-22 View Report
Annual return. With made up date full list shareholders. 2011-12-29 View Report
Accounts. Accounts type dormant. 2011-11-18 View Report
Annual return. With made up date full list shareholders. 2011-01-11 View Report
Accounts. Accounts type dormant. 2011-01-11 View Report
Accounts. Accounts type dormant. 2010-01-05 View Report
Annual return. With made up date full list shareholders. 2009-12-12 View Report
Officers. Officer name: Mr Richard Thomas Andrew Read. Change date: 2009-12-11. 2009-12-11 View Report
Officers. Officer name: Jane Secretarial Services Limited. Change date: 2009-12-11. 2009-12-11 View Report
Accounts. Accounts type dormant. 2008-12-15 View Report
Annual return. Legacy. 2008-12-11 View Report
Address. Description: Location of register of members. 2008-12-11 View Report
Officers. Description: Secretary's change of particulars / jane secretarial services LIMITED / 11/12/2008. 2008-12-11 View Report
Address. Description: Registered office changed on 04/04/2008 from 142 buckingham palace road london SW1W 9TR. 2008-04-04 View Report
Annual return. Legacy. 2008-02-08 View Report
Accounts. Accounts type dormant. 2007-12-20 View Report
Annual return. Legacy. 2006-12-20 View Report
Accounts. Accounts type dormant. 2006-10-25 View Report
Annual return. Legacy. 2005-12-28 View Report
Accounts. Accounts type dormant. 2005-09-20 View Report
Accounts. Accounts type dormant. 2005-03-21 View Report