About

Registered Number: 03794540
Date of Incorporation: 23/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT,

 

Founded in 1999, Watson Helsby Ltd are based in Milton Keynes, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. Helsby, Nicholas John is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELSBY, Nicholas John 23 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 24 June 2019
CH04 - Change of particulars for corporate secretary 11 December 2018
AA - Annual Accounts 26 October 2018
CH01 - Change of particulars for director 22 October 2018
CS01 - N/A 25 June 2018
PSC01 - N/A 31 May 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 21 July 2017
AD01 - Change of registered office address 03 April 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AA01 - Change of accounting reference date 16 April 2015
AR01 - Annual Return 15 July 2014
CH01 - Change of particulars for director 15 July 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 14 September 2012
CH04 - Change of particulars for corporate secretary 13 September 2012
CH01 - Change of particulars for director 13 September 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 05 May 2011
CH01 - Change of particulars for director 13 April 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 28 October 2009
AP01 - Appointment of director 06 October 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 13 July 2005
363a - Annual Return 09 November 2004
AA - Annual Accounts 12 October 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 23 June 2003
395 - Particulars of a mortgage or charge 23 May 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 10 September 2002
RESOLUTIONS - N/A 20 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2002
123 - Notice of increase in nominal capital 20 August 2002
AA - Annual Accounts 30 October 2001
RESOLUTIONS - N/A 28 October 2001
225 - Change of Accounting Reference Date 28 October 2001
123 - Notice of increase in nominal capital 28 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2001
395 - Particulars of a mortgage or charge 12 September 2001
363s - Annual Return 31 August 2001
AA - Annual Accounts 06 November 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
363a - Annual Return 31 July 2000
288b - Notice of resignation of directors or secretaries 16 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
NEWINC - New incorporation documents 23 June 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 May 2003 Outstanding

N/A

Rent deposit deed 10 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.