RANDALL WATTS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Change of details for Mr Mark Anthony James Watts as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Director's details changed for Mr Mark Anthony James Watts on 2025-03-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

10/03/2510 March 2025 Registered office address changed from Unit 7 Richmond House Plaza 73 Victoria Avenue Southend-on-Sea Essex SS2 6FP United Kingdom to C/O Devonoports Las Accountants Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP on 2025-03-10

View Document

19/10/2419 October 2024 Micro company accounts made up to 2024-02-28

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-02-28

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/12/216 December 2021 Satisfaction of charge 089119850002 in full

View Document

03/11/213 November 2021 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB on 2021-11-03

View Document

11/06/2111 June 2021 Registration of charge 089119850002, created on 2021-06-07

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY JAMES WATTS / 07/01/2017

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY JAMES WATTS / 07/01/2017

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

30/07/1830 July 2018 SECRETARY APPOINTED DEBORAH ANITA THAKE

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, SECRETARY LUCY GARRATT

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/08/164 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/07/1614 July 2016 SECRETARY APPOINTED MISS LUCY GARRATT

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, SECRETARY AML REGISTRARS LIMITED

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG SWEENEY

View Document

02/03/162 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/02/162 February 2016 DISS40 (DISS40(SOAD))

View Document

26/01/1626 January 2016 FIRST GAZETTE

View Document

04/03/154 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SIDNEY SWEENEY / 18/09/2014

View Document

07/07/147 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089119850001

View Document

26/02/1426 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information