BAINS WATTS PROPERTY MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Registered office address changed from Berkhamsted House 121 High Street Berkhamsted Herts HP4 2DJ to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 2025-06-17

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

03/02/253 February 2025 Confirmation statement made on 2024-11-05 with no updates

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

07/12/247 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-11-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/09/2324 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

07/01/237 January 2023 Confirmation statement made on 2022-11-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND LONG

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR PETER WATSON

View Document

13/01/1613 January 2016 Annual return made up to 5 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WATSON

View Document

06/06/156 June 2015 DIRECTOR APPOINTED RAYMOND LONG

View Document

21/05/1521 May 2015 Registered office address changed from , 31a High Street, Chesham, Buckinghamshire, HP5 1BW to Berkhamsted House 121 High Street Berkhamsted Herts HP4 2DJ on 2015-05-21

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1BW

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/11/147 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM BERKHAMSTEAD HOUSE 121 HIGH STREET BERKHAMSTED HERTS HP4 2DJ

View Document

31/07/1431 July 2014 Registered office address changed from , Berkhamstead House 121 High Street, Berkhamsted, Herts, HP4 2DJ to Berkhamsted House 121 High Street Berkhamsted Herts HP4 2DJ on 2014-07-31

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/04/1324 April 2013 Registered office address changed from , 31a High Street, Chesham, Buckinghamshire, HP5 1BW, England on 2013-04-24

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1BW ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 Registered office address changed from , 121 High Street, Berkhamsted, Hertfordshire, HP4 2DJ, England on 2012-01-25

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 121 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2DJ ENGLAND

View Document

25/01/1225 January 2012 Annual return made up to 5 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 31A HIGH STREET CHESHAM BUCKS HP5 1BW

View Document

30/09/1130 September 2011 Registered office address changed from , 121 High Street, Chesham, Bucks, HP4 2DJ on 2011-09-30

View Document

30/09/1130 September 2011 Registered office address changed from , 31a High Street, Chesham, Bucks, HP5 1BW on 2011-09-30

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 121 HIGH STREET CHESHAM BUCKS HP4 2DJ

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/101 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WATSON / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

06/08/096 August 2009

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM BERKHAMSTEAD HOUSE 121 HIGH STREET BERKHAMSTED HERTS HP4 2DJ UNITED KINGDOM

View Document

05/11/085 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company