Watson Ramsbottom Ltd was registered on 15 February 2012 and are based in Blackburn, it's status is listed as "Active". This business has 9 directors listed as Ashworth, Elton Shaun, Caswell, Anne, Horman-brown, Rachel Sylvia, Leach, Jonathan, Maher, Stuart Paul, Pollitt, Stephanie Justine, Swanney, John, Foolat, Ebrahim Ismail, Thompson, Phillip David at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHWORTH, Elton Shaun | 15 September 2012 | - | 1 |
CASWELL, Anne | 01 September 2020 | - | 1 |
HORMAN-BROWN, Rachel Sylvia | 15 September 2012 | - | 1 |
LEACH, Jonathan | 01 August 2013 | - | 1 |
MAHER, Stuart Paul | 15 September 2012 | - | 1 |
POLLITT, Stephanie Justine | 21 September 2018 | - | 1 |
FOOLAT, Ebrahim Ismail | 15 September 2012 | 17 June 2014 | 1 |
THOMPSON, Phillip David | 15 February 2012 | 14 September 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWANNEY, John | 15 September 2012 | 10 January 2020 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 18 September 2020 | |
CH01 - Change of particulars for director | 18 September 2020 | |
CS01 - N/A | 18 February 2020 | |
AA - Annual Accounts | 11 February 2020 | |
SH03 - Return of purchase of own shares | 07 February 2020 | |
RESOLUTIONS - N/A | 27 January 2020 | |
SH06 - Notice of cancellation of shares | 27 January 2020 | |
TM02 - Termination of appointment of secretary | 23 January 2020 | |
CH01 - Change of particulars for director | 13 August 2019 | |
AA - Annual Accounts | 25 April 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 April 2019 | |
SH06 - Notice of cancellation of shares | 11 April 2019 | |
SH03 - Return of purchase of own shares | 11 April 2019 | |
CS01 - N/A | 01 April 2019 | |
RESOLUTIONS - N/A | 11 October 2018 | |
SH06 - Notice of cancellation of shares | 11 October 2018 | |
SH03 - Return of purchase of own shares | 11 October 2018 | |
CH01 - Change of particulars for director | 04 October 2018 | |
AP01 - Appointment of director | 04 October 2018 | |
TM01 - Termination of appointment of director | 02 October 2018 | |
TM01 - Termination of appointment of director | 02 October 2018 | |
RESOLUTIONS - N/A | 21 September 2018 | |
AA - Annual Accounts | 06 March 2018 | |
CS01 - N/A | 28 February 2018 | |
AA - Annual Accounts | 12 May 2017 | |
MR01 - N/A | 12 May 2017 | |
MR01 - N/A | 12 May 2017 | |
CS01 - N/A | 14 March 2017 | |
TM01 - Termination of appointment of director | 17 October 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 17 May 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 17 May 2016 | |
SH08 - Notice of name or other designation of class of shares | 28 April 2016 | |
RESOLUTIONS - N/A | 27 April 2016 | |
MA - Memorandum and Articles | 27 April 2016 | |
SH08 - Notice of name or other designation of class of shares | 26 April 2016 | |
SH08 - Notice of name or other designation of class of shares | 26 April 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 29 February 2016 | |
CH01 - Change of particulars for director | 21 November 2015 | |
AP01 - Appointment of director | 16 July 2015 | |
AA - Annual Accounts | 11 May 2015 | |
CH01 - Change of particulars for director | 28 April 2015 | |
AR01 - Annual Return | 18 March 2015 | |
SH06 - Notice of cancellation of shares | 04 August 2014 | |
TM01 - Termination of appointment of director | 04 August 2014 | |
SH03 - Return of purchase of own shares | 04 August 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 18 November 2013 | |
AP01 - Appointment of director | 11 October 2013 | |
AA01 - Change of accounting reference date | 04 September 2013 | |
AR01 - Annual Return | 07 May 2013 | |
RESOLUTIONS - N/A | 25 April 2013 | |
SH01 - Return of Allotment of shares | 25 April 2013 | |
SH08 - Notice of name or other designation of class of shares | 25 April 2013 | |
RESOLUTIONS - N/A | 17 January 2013 | |
AP03 - Appointment of secretary | 15 September 2012 | |
AP01 - Appointment of director | 15 September 2012 | |
AP01 - Appointment of director | 15 September 2012 | |
AP01 - Appointment of director | 15 September 2012 | |
AP01 - Appointment of director | 15 September 2012 | |
MG01 - Particulars of a mortgage or charge | 14 September 2012 | |
CERTNM - Change of name certificate | 15 March 2012 | |
NEWINC - New incorporation documents | 15 February 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 April 2017 | Outstanding |
N/A |
A registered charge | 28 April 2017 | Outstanding |
N/A |
Debenture | 05 September 2012 | Outstanding |
N/A |