About

Registered Number: 04504430
Date of Incorporation: 06/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: JOHN GRAHAM & CO, The Mews House, Mordiford, Hereford, Herefordshire, HR1 4LN

 

Watkins Menswear Ltd was founded on 06 August 2002, it has a status of "Active". Watkins, Stephen David, Watkins, Stephen David, Watkins, Colin Edward are listed as the directors of the business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATKINS, Stephen David 06 August 2002 - 1
WATKINS, Colin Edward 06 August 2002 30 August 2010 1
Secretary Name Appointed Resigned Total Appointments
WATKINS, Stephen David 30 August 2010 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 11 November 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 15 August 2013
CH01 - Change of particulars for director 14 June 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 09 August 2012
AD01 - Change of registered office address 09 August 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 29 November 2010
AP03 - Appointment of secretary 09 September 2010
TM01 - Termination of appointment of director 09 September 2010
TM02 - Termination of appointment of secretary 09 September 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 01 September 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 22 July 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 14 August 2006
AA - Annual Accounts 20 December 2005
363a - Annual Return 18 August 2005
353 - Register of members 18 August 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 15 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2002
225 - Change of Accounting Reference Date 18 December 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
287 - Change in situation or address of Registered Office 05 September 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.