WATTS BRICKWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-14 with updates |
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-06-30 |
18/07/2418 July 2024 | Notification of Watts Rees Holdings Limited as a person with significant control on 2024-07-16 |
18/07/2418 July 2024 | Cessation of Ronald Kerry Watts as a person with significant control on 2024-07-16 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with updates |
15/01/2415 January 2024 | Total exemption full accounts made up to 2023-06-30 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
28/04/2328 April 2023 | Part of the property or undertaking has been released from charge 062788690003 |
26/01/2326 January 2023 | Appointment of Mrs Emma Rees as a director on 2023-01-01 |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/02/228 February 2022 | Registration of charge 062788690002, created on 2022-02-08 |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-06-30 |
21/07/2121 July 2021 | Satisfaction of charge 062788690001 in full |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/11/1921 November 2019 | REGISTERED OFFICE CHANGED ON 21/11/2019 FROM UNIT 6 GURNOS IND ESTATE BETHEL ROAD YSTALYFERA SWANSEA W GLAM SA9 2HW |
23/10/1923 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
12/02/1912 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD KERRY WATTS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/07/166 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
08/07/158 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/12/1419 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 062788690001 |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
08/07/148 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TINA ROSE MORGAN / 23/08/2013 |
08/07/148 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
05/07/135 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW PHILLIP REES / 15/08/2012 |
05/07/135 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DAWN ABRAHAM / 15/08/2012 |
05/07/135 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/06/1228 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
02/09/112 September 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
19/07/1119 July 2011 | REGISTERED OFFICE CHANGED ON 19/07/2011 FROM UNIT 13 YNYSCEDWYN ROAD INDUSTRIAL ESTATE YSTRADGYNLAIS SWANSEA WEST GLAMORGAN SA9 1DT |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD KERRY WATTS / 13/06/2010 |
29/07/1029 July 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DAWN ABRAHAM / 13/06/2010 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TINA ROSE MORGAN / 13/06/2010 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW PHILLIP REES / 13/06/2010 |
30/03/1030 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
15/06/0915 June 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | 30/06/08 TOTAL EXEMPTION FULL |
02/09/082 September 2008 | APPOINTMENT TERMINATED SECRETARY ANDREW REES |
02/09/082 September 2008 | APPOINTMENT TERMINATED SECRETARY DAWN ABRAHAM |
02/09/082 September 2008 | DIRECTOR APPOINTED MR. ANDREW PHILLIP REES |
02/09/082 September 2008 | SECRETARY APPOINTED MR. ANDREW PHILLIP REES |
02/09/082 September 2008 | SECRETARY APPOINTED MISS DAWN ABRAHAM |
02/09/082 September 2008 | DIRECTOR APPOINTED MISS DAWN ABRAHAM |
16/07/0816 July 2008 | REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 42 GLANTAWE PARK YSTRADGYNLAIS SWANSEA SA9 1AE |
09/07/089 July 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/06/0713 June 2007 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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