About

Registered Number: 04180514
Date of Incorporation: 15/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: 2 Linden Grove, Rawcliffe, York, North Yorkshire, YO30 6NX

 

N Watson Developments Ltd was setup in 2001, it has a status of "Active". This company has 2 directors listed as Watson, Nigel, Watson, Wendy Margaret in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Nigel 15 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Wendy Margaret 15 March 2001 18 September 2007 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 15 January 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 15 May 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 13 April 2015
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 24 January 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 24 April 2008
395 - Particulars of a mortgage or charge 10 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 25 June 2007
AA - Annual Accounts 05 June 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 10 May 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 13 January 2003
225 - Change of Accounting Reference Date 11 December 2002
363s - Annual Return 28 May 2002
395 - Particulars of a mortgage or charge 10 October 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
287 - Change in situation or address of Registered Office 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
NEWINC - New incorporation documents 15 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 October 2007 Outstanding

N/A

Debenture 08 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.