About

Registered Number: 01165002
Date of Incorporation: 29/03/1974 (50 years ago)
Company Status: Active
Registered Address: Unit 13-14 Tilia Court Beccles Business Park, Beccles, Suffolk, NR34 7BF,

 

D.S. Watson Civil Engineering (Anglia) Ltd was registered on 29 March 1974 and has its registered office in Suffolk, it's status is listed as "Active". The companies directors are listed as Watson, Dennis Sidney, Smith, Daniel, Turrall, Malcolm Kevan, Turrall, Malcolm Kevan, Dobson, Michael Alan, Turrall, Malcolm Kevan, Watson, Nicola Jane, Watson, Rita Ann at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Daniel 22 April 2010 - 1
TURRALL, Malcolm Kevan 07 October 2015 - 1
DOBSON, Michael Alan 01 February 2002 12 December 2008 1
TURRALL, Malcolm Kevan 06 October 2000 25 November 2011 1
WATSON, Nicola Jane 30 July 2008 02 March 2011 1
WATSON, Rita Ann N/A 30 June 1992 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Dennis Sidney 25 November 2011 - 1
TURRALL, Malcolm Kevan 02 March 2011 25 November 2011 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 20 December 2019
MR04 - N/A 09 December 2019
MR04 - N/A 09 December 2019
CS01 - N/A 17 July 2019
PSC02 - N/A 17 July 2019
PSC07 - N/A 17 July 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 12 November 2018
PSC07 - N/A 12 May 2018
CS01 - N/A 20 November 2017
PSC01 - N/A 20 November 2017
CH01 - Change of particulars for director 20 November 2017
CH01 - Change of particulars for director 20 November 2017
CH01 - Change of particulars for director 20 November 2017
AD01 - Change of registered office address 20 November 2017
AA - Annual Accounts 10 October 2017
AD01 - Change of registered office address 31 August 2017
AD01 - Change of registered office address 31 August 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 23 November 2016
MR01 - N/A 21 March 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 29 October 2015
AP01 - Appointment of director 12 October 2015
AP01 - Appointment of director 12 October 2015
AD01 - Change of registered office address 27 August 2015
AR01 - Annual Return 10 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 15 December 2012
AA - Annual Accounts 08 November 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 18 December 2011
AP03 - Appointment of secretary 01 December 2011
TM01 - Termination of appointment of director 25 November 2011
TM02 - Termination of appointment of secretary 25 November 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 02 November 2011
1.4 - Notice of completion of voluntary arrangement 28 October 2011
1.1 - Report of meeting approving voluntary arrangement 27 April 2011
AP01 - Appointment of director 21 April 2011
AP03 - Appointment of secretary 10 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
TM01 - Termination of appointment of director 11 February 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 22 November 2010
AP01 - Appointment of director 22 April 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 02 December 2009
363a - Annual Return 18 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
287 - Change in situation or address of Registered Office 18 August 2008
AA - Annual Accounts 24 June 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 04 January 2008
AA - Annual Accounts 06 February 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 01 February 2006
363s - Annual Return 05 January 2006
395 - Particulars of a mortgage or charge 17 February 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 03 February 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 20 December 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 06 February 2001
AA - Annual Accounts 25 January 2001
288a - Notice of appointment of directors or secretaries 18 October 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 04 January 2000
RESOLUTIONS - N/A 06 June 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 26 January 1998
AA - Annual Accounts 26 January 1998
AA - Annual Accounts 22 January 1997
363s - Annual Return 22 January 1997
363s - Annual Return 02 January 1996
AA - Annual Accounts 02 January 1996
PRE95 - N/A 01 January 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 21 December 1994
288 - N/A 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1994
395 - Particulars of a mortgage or charge 04 May 1994
AUD - Auditor's letter of resignation 04 March 1994
363s - Annual Return 09 February 1994
AA - Annual Accounts 09 February 1994
AUD - Auditor's letter of resignation 18 May 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 03 February 1993
363b - Annual Return 18 February 1992
AA - Annual Accounts 28 August 1991
363a - Annual Return 09 August 1991
288 - N/A 17 February 1991
AA - Annual Accounts 07 January 1991
363 - Annual Return 07 January 1991
AA - Annual Accounts 01 August 1989
363 - Annual Return 01 August 1989
AA - Annual Accounts 17 August 1988
363 - Annual Return 17 August 1988
AA - Annual Accounts 19 January 1988
363 - Annual Return 19 January 1988
363 - Annual Return 24 March 1987
AA - Annual Accounts 29 January 1987
288 - N/A 27 September 1986
NEWINC - New incorporation documents 29 March 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2016 Fully Satisfied

N/A

Mortgage deed 16 February 2005 Outstanding

N/A

Single debenture 29 April 1994 Fully Satisfied

N/A

Mortgage debenture 10 May 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.