Company NameA.R. Watson Building Contractors Limited
DirectorSteven Aubrey Pearce
Company StatusActive
Company Number03169734
CategoryPrivate Limited Company
Incorporation Date8 March 1996(28 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Steven Aubrey Pearce
Date of BirthMay 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed08 March 1996(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressElmhurst
Appleby Street
Cheshunt
Hertfordshire
EN7 6PT
Secretary NameGaye Pearce
NationalityBritish
StatusCurrent
Appointed08 March 1996(same day as company formation)
RoleSecretary
Correspondence AddressElmhurst
Appleby Street, Cheshunt
Hertfordshire
EN7 6PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitearwatson.co.uk
Email address[email protected]
Telephone01992 451317
Telephone regionLea Valley

Location

Registered AddressUnit 8 Ducksbury Off Charlton Mead Lane
Hoddesdon
Hertfordshire
EN11 0DJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

1 at £1Gaye Pearce
50.00%
Ordinary
1 at £1Mr Steven Aubrey Pearce
50.00%
Ordinary

Financials

Year2014
Turnover£744,143
Gross Profit£321,485
Net Worth-£611
Current Liabilities£178,308

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

14 May 2018Delivered on: 17 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
17 May 2018Registration of charge 031697340001, created on 14 May 2018 (22 pages)
11 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
12 April 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
17 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
7 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
7 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
9 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
13 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
22 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Mr Steven Aubrey Pearce on 8 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Steven Aubrey Pearce on 8 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Steven Aubrey Pearce on 8 March 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
27 March 2009Return made up to 08/03/09; full list of members (3 pages)
27 March 2009Return made up to 08/03/09; full list of members (3 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
19 March 2008Registered office changed on 19/03/2008 from 6-7 castle gate, castle street hertford hertfordshire SG14 1HD (1 page)
19 March 2008Location of register of members (1 page)
19 March 2008Return made up to 08/03/08; full list of members (3 pages)
19 March 2008Location of register of members (1 page)
19 March 2008Location of debenture register (1 page)
19 March 2008Location of debenture register (1 page)
19 March 2008Return made up to 08/03/08; full list of members (3 pages)
19 March 2008Registered office changed on 19/03/2008 from 6-7 castle gate, castle street hertford hertfordshire SG14 1HD (1 page)
8 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
28 March 2007Return made up to 08/03/07; full list of members (2 pages)
28 March 2007Return made up to 08/03/07; full list of members (2 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
25 April 2006Return made up to 08/03/06; full list of members (2 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Return made up to 08/03/06; full list of members (2 pages)
25 April 2006Director's particulars changed (1 page)
9 March 2006Registered office changed on 09/03/06 from: mercer house 10 watermark way hertford hertfordshire SG13 7TZ (1 page)
9 March 2006Registered office changed on 09/03/06 from: mercer house 10 watermark way hertford hertfordshire SG13 7TZ (1 page)
2 August 2005Amended accounts made up to 31 March 2005 (6 pages)
2 August 2005Amended accounts made up to 31 March 2005 (6 pages)
1 August 2005Amended accounts made up to 31 March 2005 (6 pages)
1 August 2005Amended accounts made up to 31 March 2005 (6 pages)
12 July 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
12 July 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
25 April 2005Return made up to 08/03/05; full list of members (2 pages)
25 April 2005Return made up to 08/03/05; full list of members (2 pages)
15 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
15 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
12 March 2004Return made up to 08/03/04; full list of members (6 pages)
12 March 2004Return made up to 08/03/04; full list of members (6 pages)
10 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
10 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
19 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
18 March 2002Return made up to 08/03/02; full list of members (6 pages)
18 March 2002Return made up to 08/03/02; full list of members (6 pages)
23 January 2002Full accounts made up to 31 March 2001 (2 pages)
23 January 2002Full accounts made up to 31 March 2001 (2 pages)
23 January 2002Registered office changed on 23/01/02 from: elmhurst, appleby street cheshunt waltham cross hertfordshire EN7 6PT (1 page)
23 January 2002Registered office changed on 23/01/02 from: elmhurst, appleby street cheshunt waltham cross hertfordshire EN7 6PT (1 page)
1 May 2001Return made up to 08/03/01; full list of members (6 pages)
1 May 2001Return made up to 08/03/01; full list of members (6 pages)
12 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
12 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
13 March 2000Return made up to 08/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/03/00
(6 pages)
13 March 2000Return made up to 08/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/03/00
(6 pages)
23 February 2000Registered office changed on 23/02/00 from: 2 springwood cheshunt hertfordshire EN7 6AZ (1 page)
23 February 2000Full accounts made up to 31 March 1999 (2 pages)
23 February 2000Full accounts made up to 31 March 1999 (2 pages)
23 February 2000Registered office changed on 23/02/00 from: 2 springwood cheshunt hertfordshire EN7 6AZ (1 page)
17 June 1999Return made up to 08/03/99; no change of members (4 pages)
17 June 1999Return made up to 08/03/99; no change of members (4 pages)
23 February 1999Return made up to 08/03/98; no change of members (4 pages)
23 February 1999Return made up to 08/03/98; no change of members (4 pages)
29 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
29 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (2 pages)
1 May 1997Return made up to 08/03/97; full list of members (6 pages)
1 May 1997Return made up to 08/03/97; full list of members (6 pages)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Secretary resigned (1 page)
18 April 1996New secretary appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New secretary appointed (2 pages)
18 April 1996Secretary resigned (1 page)
18 April 1996New director appointed (2 pages)
13 April 1996Accounting reference date notified as 31/03 (1 page)
13 April 1996Accounting reference date notified as 31/03 (1 page)