WATTON MANAGEMENT INITIATIVES LIMITED

Company Documents

DateDescription
11/03/1211 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/03/1211 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

19/06/1119 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/10/1030 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE CLAIRE SYDEE / 16/07/2010

View Document

30/10/1030 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CLAIRE SYDEE / 16/07/2010

View Document

30/10/1030 October 2010 SAIL ADDRESS CHANGED FROM: C/O LOUISE WATTON 21 WESTFIELD ROAD CAVERSHAM READING BERKSHIRE RG4 8HL UNITED KINGDOM

View Document

30/10/1030 October 2010 REGISTERED OFFICE CHANGED ON 30/10/2010 FROM 21 WESTFIELD ROAD CAVERSHAM READING BERKSHHIRE RG4 8HL ENGLAND

View Document

30/10/1030 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN WATTON / 16/07/2010

View Document

21/06/1021 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

18/06/1018 June 2010 SAIL ADDRESS CREATED

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN WATTON / 18/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CLAIRE SYDEE / 18/06/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/09/0926 September 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/09 FROM: GISTERED OFFICE CHANGED ON 06/01/2009 FROM 11 GROVELAND PLACE READING BERKSHIRE RG30 2LG

View Document

06/01/096 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0620 June 2006 Incorporation

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