R.F. WATTERS ROOFING AND BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
16/03/2516 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM C/O RBAS LTD 2A NEW DOCK LANE CUSTOM HOUSE PLACE GREENOCK INVERCLYDE

View Document

03/07/183 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

28/12/1728 December 2017 01/04/17 STATEMENT OF CAPITAL GBP 801

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/03/1625 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM C/O JAMES PERMAN & COMPANY 2 BELLMAN'S CLOSE LARGS AYRSHIRE KA308AP

View Document

03/04/143 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 07/05/13 STATEMENT OF CAPITAL GBP 798

View Document

25/04/1325 April 2013 25/03/13 STATEMENT OF CAPITAL GBP 1000

View Document

25/04/1325 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY SANDRA WATTERS

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR GARRY MARK WATTERS

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MS LOUISE ANN WATTERS

View Document

24/04/1324 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR SANDRA WATTERS

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SANDRA WATTERS / 25/03/2012

View Document

30/03/1230 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SANDRA TWADDLE / 25/03/2011

View Document

25/03/1125 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT WATTERS

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MS SANDRA ELIZABETH WATTERS

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA TWADDLE / 25/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANCIS WATTERS / 25/03/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

20/12/0320 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 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