M WATTS CONSTRUCTION LIMITED

Company Documents

DateDescription
21/01/1521 January 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/11/1418 November 2014 FIRST GAZETTE

View Document

01/05/141 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

06/12/126 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 SECRETARY'S CHANGE OF PARTICULARS / LISA WATTS / 26/11/2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WATTS / 26/11/2012

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/12/112 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM
145 FINEDON ROAD
IRTHLINGBOROUGH
NORTHAMPTONSHIRE
NN9 5TY

View Document

22/12/1022 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WATTS / 30/11/2009

View Document

20/01/1020 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/12/061 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM:
CARLTON HOUSE
HIGH STREET
HIGHAM FERRERS
NORTHAMPTONSHIRE NN10 8BW

View Document

28/12/0528 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/041 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 S366A DISP HOLDING AGM 26/07/04

View Document

24/12/0324 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

27/11/0227 November 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