ROBERT WATTS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

27/05/2527 May 2025 Notification of Kathryn Victoria Fisher as a person with significant control on 2025-05-01

View Document

27/05/2527 May 2025 Cessation of Robert Watts as a person with significant control on 2025-05-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

24/05/2424 May 2024 Change of details for Robert Watts as a person with significant control on 2024-05-01

View Document

15/05/2415 May 2024 Secretary's details changed for Robert Watts on 2024-05-01

View Document

23/01/2423 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

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

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 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

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

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

View Accounts

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN VICTORIA FISHER / 05/02/2019

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WATTS

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

01/09/161 September 2016 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WATTS / 01/09/2016

View Document

16/05/1616 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM BRIDGE END HOUSE PARK MOUNT AVENUE BAILDON BRADFORD WEST YORKSHIRE BD17 6DS

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/06/144 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1318 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

01/06/121 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN VICTORIA FISHER / 15/05/2010

View Document

20/05/1020 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

21/06/0621 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

08/12/028 December 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/025 December 2002 COMPANY NAME CHANGED ROBERT WATTS PROPERTY MANAGEMENT (NORTH) LIMITED CERTIFICATE ISSUED ON 05/12/02

View Document

04/08/024 August 2002 SECRETARY RESIGNED

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 NEW SECRETARY APPOINTED

View Document

04/08/024 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

15/05/0215 May 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