About

Registered Number: 04204461
Date of Incorporation: 24/04/2001 (23 years ago)
Company Status: Active
Registered Address: Wgl Parkhill Road, Wombwell, Barnsley, South Yorkshire, S73 0BE,

 

Watsons Groundworks Ltd was registered on 24 April 2001 with its registered office in Barnsley in South Yorkshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Watson, Wendy, Mcfarlane, Andrew for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCFARLANE, Andrew 21 October 2008 28 April 2017 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Wendy 24 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 08 April 2020
CS01 - N/A 14 May 2019
AD01 - Change of registered office address 09 May 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 03 May 2017
TM01 - Termination of appointment of director 28 April 2017
AA - Annual Accounts 25 April 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 10 November 2015
CH01 - Change of particulars for director 03 June 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 10 January 2014
MR04 - N/A 13 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 12 December 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 06 October 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 10 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2003
363s - Annual Return 09 May 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
AA - Annual Accounts 23 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
363s - Annual Return 09 May 2002
225 - Change of Accounting Reference Date 01 February 2002
395 - Particulars of a mortgage or charge 16 January 2002
287 - Change in situation or address of Registered Office 12 September 2001
395 - Particulars of a mortgage or charge 22 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
NEWINC - New incorporation documents 24 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 2002 Fully Satisfied

N/A

Debenture 15 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.