Bob Watson Builders Ltd was registered on 07 October 1998 and has its registered office in County Durham, it's status in the Companies House registry is set to "Dissolved". The organisation has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATSON, Richard Anthony | 01 November 2001 | - | 1 |
WATSON, Robert Paul William | 07 October 1998 | - | 1 |
WATSON, Jean | 07 October 1998 | 28 November 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 June 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 March 2017 | |
DS01 - Striking off application by a company | 15 March 2017 | |
CS01 - N/A | 21 October 2016 | |
AA - Annual Accounts | 18 September 2016 | |
AA - Annual Accounts | 11 January 2016 | |
AR01 - Annual Return | 03 November 2015 | |
AA01 - Change of accounting reference date | 14 October 2015 | |
AA - Annual Accounts | 27 November 2014 | |
AR01 - Annual Return | 30 October 2014 | |
AA - Annual Accounts | 27 November 2013 | |
AR01 - Annual Return | 14 October 2013 | |
AR01 - Annual Return | 06 November 2012 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 28 October 2011 | |
AA - Annual Accounts | 11 October 2011 | |
AA - Annual Accounts | 23 November 2010 | |
AR01 - Annual Return | 02 November 2010 | |
CH01 - Change of particulars for director | 02 November 2010 | |
CH01 - Change of particulars for director | 01 November 2010 | |
CH03 - Change of particulars for secretary | 01 November 2010 | |
AA - Annual Accounts | 19 November 2009 | |
AR01 - Annual Return | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
AA - Annual Accounts | 09 December 2008 | |
363a - Annual Return | 26 November 2008 | |
AA - Annual Accounts | 13 November 2007 | |
363a - Annual Return | 07 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 2007 | |
AA - Annual Accounts | 21 December 2006 | |
363a - Annual Return | 17 November 2006 | |
363a - Annual Return | 01 September 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363a - Annual Return | 23 November 2004 | |
AA - Annual Accounts | 04 November 2004 | |
AA - Annual Accounts | 29 January 2004 | |
363a - Annual Return | 12 December 2003 | |
288b - Notice of resignation of directors or secretaries | 24 January 2003 | |
288a - Notice of appointment of directors or secretaries | 24 January 2003 | |
AA - Annual Accounts | 30 December 2002 | |
363a - Annual Return | 05 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 2002 | |
288a - Notice of appointment of directors or secretaries | 10 January 2002 | |
288b - Notice of resignation of directors or secretaries | 10 January 2002 | |
287 - Change in situation or address of Registered Office | 10 January 2002 | |
363s - Annual Return | 10 January 2002 | |
AA - Annual Accounts | 24 October 2001 | |
363s - Annual Return | 01 November 2000 | |
AA - Annual Accounts | 07 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 November 1999 | |
363s - Annual Return | 26 October 1999 | |
225 - Change of Accounting Reference Date | 21 September 1999 | |
CERTNM - Change of name certificate | 22 January 1999 | |
288b - Notice of resignation of directors or secretaries | 15 January 1999 | |
288a - Notice of appointment of directors or secretaries | 18 December 1998 | |
288a - Notice of appointment of directors or secretaries | 18 December 1998 | |
287 - Change in situation or address of Registered Office | 18 December 1998 | |
288b - Notice of resignation of directors or secretaries | 18 December 1998 | |
NEWINC - New incorporation documents | 07 October 1998 |