About

Registered Number: 04915779
Date of Incorporation: 30/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Lancaster House, 87 Yarmouth, Road, Norwich, Norfolk, NR7 0HF

 

Based in Norfolk, Ts Watling Commercials Ltd was established in 2003, it's status is listed as "Active". The companies director is listed as Watling, Sharon. We do not know the number of employees at Ts Watling Commercials Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATLING, Sharon 30 September 2003 31 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 30 October 2019
RESOLUTIONS - N/A 25 March 2019
SH10 - Notice of particulars of variation of rights attached to shares 22 March 2019
SH10 - Notice of particulars of variation of rights attached to shares 22 March 2019
SH08 - Notice of name or other designation of class of shares 20 March 2019
SH10 - Notice of particulars of variation of rights attached to shares 20 March 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 17 October 2018
TM02 - Termination of appointment of secretary 10 September 2018
AP01 - Appointment of director 10 September 2018
AP01 - Appointment of director 10 September 2018
AA - Annual Accounts 23 March 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 January 2018
CS01 - N/A 24 November 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 03 October 2016
AA01 - Change of accounting reference date 19 July 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 24 June 2014
AA01 - Change of accounting reference date 24 March 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 07 October 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 15 September 2007
287 - Change in situation or address of Registered Office 23 April 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 14 August 2006
363s - Annual Return 07 February 2006
225 - Change of Accounting Reference Date 18 January 2006
AA - Annual Accounts 27 January 2005
363s - Annual Return 08 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
225 - Change of Accounting Reference Date 21 October 2003
RESOLUTIONS - N/A 18 October 2003
RESOLUTIONS - N/A 18 October 2003
RESOLUTIONS - N/A 18 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
NEWINC - New incorporation documents 30 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.