WATTS BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FIRST GAZETTE

View Document

06/01/146 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/01/1325 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/12/118 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/12/1021 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

16/07/1016 July 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/01/1026 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA DAWN CONWAY WATTS / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LOUIS WATTS / 26/01/2010

View Document

06/01/106 January 2010 PREVEXT FROM 05/04/2009 TO 30/04/2009

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

07/12/067 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: G OFFICE CHANGED 06/12/06 NEW MERRYFIELD FARM HOUSE DERRITT LANE BRANSGORE CHRISTCHURCH DORSET BH23 8AT

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 05/04/01

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/962 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/962 October 1996 REGISTERED OFFICE CHANGED ON 02/10/96 FROM: G OFFICE CHANGED 02/10/96 MEADOW VIEW CROFT ROAD BRANSGORE CHRISTCHURCH,DORSET,BH23 8JS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

12/12/9412 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/946 December 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