G P WATTS LIMITED

Company Documents

DateDescription
24/07/1324 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/05/1314 May 2013 FIRST GAZETTE

View Document

06/01/126 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/11/1122 November 2011 FIRST GAZETTE

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL WATTS / 19/07/2010

View Document

04/11/104 November 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

02/11/102 November 2010 Annual return made up to 27 July 2009 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/08/1017 August 2010 DISS40 (DISS40(SOAD))

View Document

16/08/1016 August 2010 31/07/08 PARTIAL EXEMPTION

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

31/10/0931 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM
LAWMAX HOUSE 30-32 NOTTINGHAM ROAD
STAPLEFORD
NOTTINGHAM
NOTTINGHAMSHIRE
NG9 3AA

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM
MIDLAND HOUSE
36 STATION ROAD
SANDIACRE
NOTTINGHAM
NG10 5AS

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WATTS / 15/03/2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 31/07/07 PARTIAL EXEMPTION

View Document

29/11/0729 November 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

05/11/075 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/10/0611 October 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM:
84 HIGH ROAD
BEESTON
NOTTINGHAM
NOTTINGHAMSHIRE NG9 2LF

View Document

04/08/024 August 2002 REGISTERED OFFICE CHANGED ON 04/08/02 FROM:
123A CAERPHILLY ROAD
CARDIFF
SOUTH GLAMORGAN CF14 4QA

View Document

04/08/024 August 2002 NEW SECRETARY APPOINTED

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 SECRETARY RESIGNED

View Document

04/08/024 August 2002 DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 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