About

Registered Number: 04629928
Date of Incorporation: 07/01/2003 (21 years and 3 months ago)
Company Status: Liquidation
Registered Address: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR

 

Founded in 2003, Watson & Haig Installations Ltd has its registered office in Eastleigh in Hampshire. We don't currently know the number of employees at Watson & Haig Installations Ltd. This company has 3 directors listed as Bryant, Brenda Frances, Bryant, Ira Peter, Seaward, Colin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Ira Peter 07 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BRYANT, Brenda Frances 11 April 2006 - 1
SEAWARD, Colin 07 January 2003 11 April 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 October 2019
RESOLUTIONS - N/A 04 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 04 October 2019
LIQ01 - N/A 04 October 2019
AD01 - Change of registered office address 15 August 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 11 December 2018
AA01 - Change of accounting reference date 29 August 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 16 January 2017
CH01 - Change of particulars for director 06 January 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 08 February 2013
AD01 - Change of registered office address 08 February 2013
AA - Annual Accounts 31 May 2012
AD01 - Change of registered office address 02 March 2012
AR01 - Annual Return 17 February 2012
AD01 - Change of registered office address 17 February 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 04 May 2009
RESOLUTIONS - N/A 01 May 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 08 March 2007
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
AA - Annual Accounts 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 07 April 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 18 May 2004
363s - Annual Return 20 January 2004
RESOLUTIONS - N/A 27 March 2003
RESOLUTIONS - N/A 27 March 2003
RESOLUTIONS - N/A 27 March 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
287 - Change in situation or address of Registered Office 16 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
NEWINC - New incorporation documents 07 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.