WATTAR 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
06/08/256 August 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

15/01/2515 January 2025 Registered office address changed from 67 Springmeadow Road Birmingham B15 2GH United Kingdom to 24 Hudson House, 24 Hudson House, Station Approach 24 Hudson House Station Approach Epsom KT19 8DJ on 2025-01-15

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

18/10/2418 October 2024 Registration of charge 105034490007, created on 2024-10-18

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

15/02/2215 February 2022 Registration of charge 105034490006, created on 2022-02-11

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/12/215 December 2021 Director's details changed for Dr Bassel Hamameeh Al Wattar on 2021-12-01

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

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

View Accounts

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105034490004

View Document

22/07/1922 July 2019 30/04/19 UNAUDITED ABRIDGED

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105034490003

View Document

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

View Accounts

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105034490002

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105034490001

View Document

17/08/1817 August 2018 30/04/18 UNAUDITED ABRIDGED

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / DR BASSEL HAMAMEEH AL WATTAR / 06/04/2017

View Document

17/07/1817 July 2018 CESSATION OF BASSEL HAMAMEEH AL WATTAR AS A PSC

View Document

16/07/1816 July 2018 CESSATION OF BAIHAS WATTAR AS A PSC

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/12/1721 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BASSEL HAMAMEEH AL WATTAR

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

27/10/1727 October 2017 PREVSHO FROM 30/11/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR BAIHAS WATTAR

View Document

30/11/1630 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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