WATSON BATTY ARCHITECTS LIMITED

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 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/08/2315 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

12/07/2312 July 2023 Director's details changed for Peter David White on 2023-07-12

View Document

12/07/2312 July 2023 Director's details changed for Mr Mark Sidding on 2023-07-12

View Document

11/05/2311 May 2023 Termination of appointment of Andrew Kenneth Grindrod as a director on 2023-04-28

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/09/2228 September 2022 Director's details changed for Mr Andrew Kenneth Grindrod on 2022-09-28

View Document

28/09/2228 September 2022 Director's details changed for Mr Richard Paul Merrills on 2022-09-28

View Document

28/09/2228 September 2022 Director's details changed for Peter David White on 2022-09-28

View Document

28/09/2228 September 2022 Director's details changed for Mr Mark Sidding on 2022-09-28

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/07/1919 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/09/186 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL RYAN

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

31/10/1731 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WATSON BATTY GROUP LIMITED

View Document

26/10/1726 October 2017 CESSATION OF PAUL DAVID RYAN AS A PSC

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, SECRETARY PAUL RYAN

View Document

10/10/1710 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029135880003

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/07/152 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK SIDDING / 07/02/2015

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/04/1428 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL MERRILLS / 17/07/2012

View Document

08/05/138 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH GRINDROD / 31/08/2010

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM SHIRES HOUSE, SHIRES COURT GUISELEY LEEDS YORKSHIRE LS20 8EU

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH GRINDROD / 01/09/2010

View Document

27/04/1127 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCALEER

View Document

06/07/106 July 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JOSEPH MCALEER / 02/10/2009

View Document

14/06/1014 June 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID WHITE / 02/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH GRINDROD / 01/06/2009

View Document

29/01/1029 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR GUY TAYLOR

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WHITE / 01/12/2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED ANDREW KENNETH GRINDROD

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED RICHARD PAUL MERRILLS

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED PETER DAVID WHITE

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED MARK SIDDING

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BROADHEAD

View Document

02/04/082 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: 1-3 TOWN GATE GUISELEY LEEDS WEST YORKSHIRE LS20 9JB

View Document

15/05/0615 May 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

03/06/043 June 2004 COMPANY NAME CHANGED WATSON & BATTY ARCHITECTS LIMITE D CERTIFICATE ISSUED ON 03/06/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS; AMEND

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/08/0017 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0012 May 2000 £ SR 25000@1 30/04/98

View Document

12/05/0012 May 2000 £ SR 25000@1 30/04/96

View Document

12/05/0012 May 2000 £ SR 25000@1 30/04/97

View Document

12/05/0012 May 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 £ SR 25000@1 30/04/95

View Document

12/05/0012 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED

View Document

30/04/9930 April 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/12/9719 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 28/03/96; CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/06/9415 June 1994 ADOPT MEM AND ARTS 16/05/94

View Document

13/05/9413 May 1994 NC INC ALREADY ADJUSTED 03/05/94

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9413 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/05/9413 May 1994 £ NC 1000/201000 03/05/94

View Document

13/05/9413 May 1994 CONVE 03/05/94

View Document

13/05/9413 May 1994 ADOPT MEM AND ARTS 03/05/94

View Document

08/05/948 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9429 April 1994 COMPANY NAME CHANGED CLAIMHIRE LIMITED CERTIFICATE ISSUED ON 29/04/94

View Document

27/04/9427 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 REGISTERED OFFICE CHANGED ON 27/04/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/03/9428 March 1994 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