MARK WATTS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

11/07/2411 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

07/07/237 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

04/05/224 May 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

04/07/214 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

25/06/1925 June 2019 31/10/18 UNAUDITED ABRIDGED

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

12/06/1812 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM CARLTON HOUSE, HIGH STREET HIGHAM FERRERS NORTHANTS NN10 8BW

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL BETTLES / 13/10/2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR KARL BETTLES

View Document

04/02/154 February 2015 26/01/15 STATEMENT OF CAPITAL GBP 4

View Document

04/02/154 February 2015 26/01/15 STATEMENT OF CAPITAL GBP 4

View Document

10/11/1410 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD WATTS / 05/10/2013

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/10/1211 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/11/109 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY HAZEL SPARKS

View Document

08/10/098 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/11/0811 November 2008 SECRETARY'S CHANGE OF PARTICULARS / HAZEL SPARKS / 11/11/2008

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK WATTS / 11/11/2008

View Document

10/11/0810 November 2008 SECRETARY'S CHANGE OF PARTICULARS / HAZEL SPARKS / 10/11/2008

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK WATTS / 10/11/2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 06/10/08; NO CHANGE OF MEMBERS

View Document

26/08/0826 August 2008 S366A DISP HOLDING AGM 21/08/2008

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/05/0819 May 2008 PREVSHO FROM 30/11/2007 TO 31/10/2007

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

03/04/083 April 2008 ACC. REF. DATE SHORTENED FROM 31/10/2007 TO 30/11/2006

View Document

24/10/0724 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 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