Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Watkins Farm Supplies LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 30, 2011)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

J.WATKINS(CROSTON)LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 00619765
Record last updated Saturday, October 21, 2017 3:32:48 PM UTC
Official Address West Park Hiouse 7 Wilkinson Avenue Tyldesley
There are 2 companies registered at this street
Postal Code FY39XG
Sector Dormant Company

Charts

Visits

WATKINS FARM SUPPLIES LIMITED (United Kingdom) Page visits 2024

Searches

WATKINS FARM SUPPLIES LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Jun 3, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 18, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 31, 2013 Compulsory strike off suspended Compulsory strike off suspended
Registry Jun 18, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 13, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Mar 12, 2013 Resignation of one Director Resignation of one Director
Registry Mar 12, 2013 Resignation of one Director 2590612... Resignation of one Director 2590612...
Registry Mar 12, 2013 Resignation of one Director Resignation of one Director
Registry Feb 16, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Feb 14, 2013 Annual return Annual return
Registry Jan 29, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 19, 2012 Resignation of 3 people: one Company Director, one Secretary and one Director (a man) Resignation of 3 people: one Company Director, one Secretary and one Director (a man)
Registry Jan 9, 2012 Annual return Annual return
Financials Mar 30, 2011 Annual accounts Annual accounts
Registry Feb 14, 2011 Annual return Annual return
Financials Sep 28, 2010 Annual accounts Annual accounts
Registry Dec 21, 2009 Annual return Annual return
Financials Jul 7, 2009 Annual accounts Annual accounts
Registry Dec 31, 2008 Annual return Annual return
Financials Jul 8, 2008 Annual accounts Annual accounts
Registry Jan 4, 2008 Annual return Annual return
Financials Nov 26, 2007 Annual accounts Annual accounts
Registry Jan 2, 2007 Annual return Annual return
Registry Nov 28, 2006 Resignation of a person Resignation of a person
Registry Nov 17, 2006 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Nov 4, 2006 Annual accounts Annual accounts
Registry Jan 31, 2006 Annual return Annual return
Financials Nov 3, 2005 Annual accounts Annual accounts
Registry May 23, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 14, 2005 Annual return Annual return
Financials Aug 24, 2004 Annual accounts Annual accounts
Registry May 11, 2004 Annual return Annual return
Registry May 11, 2004 Appointment of a person Appointment of a person
Registry Jan 19, 2004 Resolution Resolution
Registry Jan 19, 2004 Resolution 1844637... Resolution 1844637...
Registry Jan 19, 2004 Elective resolution Elective resolution
Financials Dec 19, 2003 Annual accounts Annual accounts
Registry Oct 31, 2003 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Feb 18, 2003 Annual return Annual return
Registry Feb 18, 2003 Annual return 1766224... Annual return 1766224...
Financials Nov 21, 2002 Annual accounts Annual accounts
Registry May 8, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 17, 2001 Annual return Annual return
Financials Nov 30, 2001 Annual accounts Annual accounts
Registry Dec 29, 2000 Annual return Annual return
Financials Nov 29, 2000 Annual accounts Annual accounts
Registry Oct 6, 2000 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 11, 2000 Annual return Annual return
Financials Dec 3, 1999 Annual accounts Annual accounts
Registry May 18, 1999 Company name change Company name change
Registry May 17, 1999 Change of name certificate Change of name certificate
Registry Feb 4, 1999 Annual return Annual return
Financials Nov 19, 1998 Annual accounts Annual accounts
Registry May 28, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 20, 1998 Annual return Annual return
Financials Nov 24, 1997 Annual accounts Annual accounts
Registry Dec 31, 1996 Annual return Annual return
Financials Sep 13, 1996 Annual accounts Annual accounts
Registry Jan 2, 1996 Annual return Annual return
Financials Nov 29, 1995 Annual accounts Annual accounts
Registry Jan 5, 1995 Annual return Annual return
Financials Nov 30, 1994 Annual accounts Annual accounts
Registry Oct 27, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 27, 1994 Director resigned, new director appointed 1879291... Director resigned, new director appointed 1879291...
Registry Oct 27, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 18, 1994 Three appointments: 3 men Three appointments: 3 men
Registry Mar 1, 1994 Annual return Annual return
Financials Dec 3, 1993 Annual accounts Annual accounts
Registry Nov 12, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 1, 1993 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Jan 7, 1993 Annual return Annual return
Financials Jul 17, 1992 Annual accounts Annual accounts
Registry Jan 8, 1992 Annual return Annual return
Registry Jan 8, 1992 Director's particulars changed Director's particulars changed
Registry Dec 18, 1991 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Financials Jun 17, 1991 Annual accounts Annual accounts
Registry Jan 24, 1991 Annual return Annual return
Financials Apr 26, 1990 Annual accounts Annual accounts
Registry Jan 3, 1990 Annual return Annual return
Registry Jun 17, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 17, 1989 Declaration of satisfaction in full or in part of a mortgage or charge 1753938... Declaration of satisfaction in full or in part of a mortgage or charge 1753938...
Financials Jun 15, 1989 Annual accounts Annual accounts
Registry Mar 20, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 24, 1989 Annual return Annual return
Financials Feb 24, 1989 Annual accounts Annual accounts
Registry Jan 26, 1988 Annual return Annual return
Financials Aug 23, 1987 Annual accounts Annual accounts
Registry Dec 8, 1986 Annual return Annual return
Financials Dec 8, 1986 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)