WATFORD CONTROL INSTRUMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

15/10/2415 October 2024 Termination of appointment of Philip Charles Massetti as a director on 2024-10-14

View Document

15/10/2415 October 2024 Termination of appointment of Mark Joseph Massetti as a director on 2024-10-14

View Document

15/10/2415 October 2024 Termination of appointment of Lance Vincent Adams as a director on 2024-10-14

View Document

15/10/2415 October 2024 Cessation of Mark Joseph Massetti as a person with significant control on 2024-10-14

View Document

15/10/2415 October 2024 Notification of Jms Transformers Limited as a person with significant control on 2024-10-14

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

15/10/2415 October 2024 Appointment of Mr Mark Joseph Massetti as a director on 2024-10-14

View Document

15/10/2415 October 2024 Registered office address changed from Broad Oak Manor Broad Oak End Bramfield Road Hertford Herts SG14 2JA United Kingdom to 20 Alpha Business Centre Mallard Road Bretton Peterborough PE3 8AF on 2024-10-15

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

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

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/10/2221 October 2022 Director's details changed for Mr Philip Charles Massetti on 2022-10-21

View Document

21/10/2221 October 2022 Change of details for Mr Mark Joseph Massetti as a person with significant control on 2022-10-21

View Document

21/10/2221 October 2022 Director's details changed for Mr Lance Vincent Adams on 2022-10-21

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

27/07/2127 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-07-01

View Document

22/07/2122 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

24/06/2124 June 2021 Registration of charge 101869900003, created on 2021-06-23

View Document

22/04/2122 April 2021 30/07/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

07/07/207 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101869900002

View Document

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

View Document

16/12/1916 December 2019 30/07/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

26/07/1926 July 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

26/04/1926 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

16/02/1816 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 PREVEXT FROM 31/05/2017 TO 31/07/2017

View Document

16/10/1716 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101869900001

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

22/07/1622 July 2016 COMPANY NAME CHANGED WATFORD CONTROL 1947 LTD CERTIFICATE ISSUED ON 22/07/16

View Document

23/06/1623 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101869900001

View Document

18/05/1618 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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