EMERSON & WATSON LTD

5 Cheapside Court 5 Cheapside Court, Ascot, SL5 7RF, Berkshire, England
StatusACTIVE
Company No.08366039
CategoryPrivate Limited Company
Incorporated18 Jan 2013
Age11 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

EMERSON & WATSON LTD is an active private limited company with number 08366039. It was incorporated 11 years, 5 months, 12 days ago, on 18 January 2013. The company address is 5 Cheapside Court 5 Cheapside Court, Ascot, SL5 7RF, Berkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2023

Action Date: 11 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-11

Psc name: Mr George Mark Emerson

Documents

View document PDF

Memorandum articles

Date: 02 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Aug 2023

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 22 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 22 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-18

Officer name: George Mark Emerson

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-18

Officer name: Ms Sarah Gabrielle Emerson

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2022

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-18

Psc name: Mr George Mark Emerson

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Apr 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathryn Watson

Appointment date: 2021-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Gabrielle Emerson

Appointment date: 2021-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2020

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ricki Lloyd Watson

Notification date: 2019-08-09

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Aug 2019

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 29 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement

Date: 29 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Original description: 18/01/19 Statement of Capital gbp 2.0

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2019

Action Date: 18 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-18

Psc name: Mr George Mark Emerson

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-18

Officer name: George Mark Emerson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-29

Old address: 5 Sunninghill Road Ascot Berkshire SL5 7RF England

New address: 5 Cheapside Court Sunninghill Road Ascot Berkshire SL5 7RF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2019

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-16

Psc name: Mr George Mark Emerson

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2019

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: George Mark Emerson

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-16

Old address: Downy Fields Hodge Lane Winkfield Windsor Berkshire SL4 2DT

New address: 5 Sunninghill Road Ascot Berkshire SL5 7RF

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-01

Officer name: George Mark Emerson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

Resolution

Date: 11 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 May 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 21 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Resolution

Date: 14 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ERICHT OFFSHORE SERVICES LIMITED

"KINLOCH",BLAIRGOWRIE,PH10 6LD

Number:SC220295
Status:ACTIVE
Category:Private Limited Company

FORTIUS RESEARCH AND EDUCATION FOUNDATION

17 FITZHARDINGE STREET,LONDON,W1H 6EQ

Number:10482956
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GILDED DREAMS LIMITED

7 PRESTON STREET,CARNFORTH,LA5 9BY

Number:09852070
Status:ACTIVE
Category:Private Limited Company

PORTAL DINGWALL & NORRIS LIMITED

48 MAIN ROAD,HAMPSHIRE,PO10 8AU

Number:04397904
Status:ACTIVE
Category:Private Limited Company

RP HAIR LIMITED

NO. 3 CAROLINE COURT,BIRMINGHAM,B3 1TR

Number:11279303
Status:ACTIVE
Category:Private Limited Company

SONY MANAGEMENT LIMITED

17 WESTON HOUSE,LONDON,E9 7SD

Number:10273120
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source