WATTS CLIFT HOLDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Group of companies' accounts made up to 2024-04-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

25/06/2425 June 2024 Memorandum and Articles of Association

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Memorandum and Articles of Association

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

21/06/2421 June 2024 Second filing for the appointment of Mr Richard Andrew Davies as a director

View Document

21/06/2421 June 2024 Second filing for the appointment of Mr Alexander William Weeds as a director

View Document

21/06/2421 June 2024 Termination of appointment of Kerry Louise Stewart as a director on 2024-06-11

View Document

21/06/2421 June 2024 Second filing for the appointment of Mr Gordon Paul Mclean as a director

View Document

18/06/2418 June 2024 Cessation of Eric Bertram Watts Will Trust as a person with significant control on 2024-06-04

View Document

18/06/2418 June 2024 Notification of Wch Property Group Limited as a person with significant control on 2024-06-04

View Document

18/06/2418 June 2024 Cessation of Wch Property Group Limited as a person with significant control on 2024-06-10

View Document

18/06/2418 June 2024 Notification of Eb Watts Limited as a person with significant control on 2024-06-10

View Document

14/06/2414 June 2024 Second filing of a statement of capital following an allotment of shares on 2021-07-01

View Document

13/06/2413 June 2024 Appointment of Mr Alexander William Weeds as a director on 2024-06-11

View Document

13/06/2413 June 2024 Termination of appointment of Suzanne Mary Ursell as a director on 2024-06-11

View Document

13/06/2413 June 2024 Termination of appointment of Patrick Michael Doyle as a director on 2024-06-11

View Document

13/06/2413 June 2024 Appointment of Mr Richard Andrew Davies as a director on 2024-06-11

View Document

13/06/2413 June 2024 Appointment of Mr Gordon Paul Mclean as a director on 2024-06-11

View Document

12/06/2412 June 2024 Registration of charge 007519830011, created on 2024-06-11

View Document

11/06/2411 June 2024 Registration of charge 007519830010, created on 2024-06-03

View Document

07/06/247 June 2024 Change of share class name or designation

View Document

04/06/244 June 2024 Satisfaction of charge 007519830009 in full

View Document

04/06/244 June 2024 Satisfaction of charge 1 in full

View Document

04/06/244 June 2024 Satisfaction of charge 3 in full

View Document

30/01/2430 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

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

View Accounts

28/04/2328 April 2023 Notification of Eric Bertram Watts Will Trust as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Cessation of Suzanne Mary Ursell as a person with significant control on 2023-04-28

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

19/12/2219 December 2022 Group of companies' accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/12/2123 December 2021 Group of companies' accounts made up to 2021-04-30

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Memorandum and Articles of Association

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

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

View Accounts

29/01/2129 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

17/12/1917 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

17/12/1817 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MRS KERRY LOUISE STEWART

View Document

10/01/1810 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN RIMMER

View Document

03/10/163 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

20/06/1620 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

20/06/1620 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/06/1620 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/06/1620 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/02/165 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

07/01/167 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR PAUL BARRY BURNS

View Document

04/11/144 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

20/12/1320 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 SECRETARY APPOINTED PAUL BARRY BURNS

View Document

05/12/135 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BLAKEMORE

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLAKEMORE

View Document

12/04/1312 April 2013 SECRETARY APPOINTED CHRISTOPHER EDWARD BLAKEMORE

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY IAN THORNTON

View Document

22/02/1322 February 2013 SECRETARY APPOINTED IAN RICHARD THORNTON

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BLAKEMORE

View Document

04/01/134 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ERIC BERTRAM WATTS / 10/12/2011

View Document

22/12/1122 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MARY URSELL / 10/12/2011

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL DOYLE / 10/12/2011

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARRINGTON RIMMER / 10/12/2011

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD BLAKEMORE / 10/12/2011

View Document

22/12/1122 December 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD BLAKEMORE / 10/12/2011

View Document

12/12/1112 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

20/01/1120 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

05/01/115 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARRINGTON RIMMER / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD BLAKEMORE / 01/10/2009

View Document

03/12/093 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID URSELL

View Document

05/01/095 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

07/01/087 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

06/02/076 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 17/12/04; CHANGE OF MEMBERS

View Document

13/10/0413 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/03/0312 March 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

12/03/0312 March 2003 £ IC 84105/79178 24/02/03 £ SR 4927@1=4927

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

04/01/024 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 £ IC 105505/84105 31/03/00 £ SR 21400@1=21400

View Document

18/04/0018 April 2000 21,000 SHARES 31/03/00

View Document

18/04/0018 April 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/03/00

View Document

18/04/0018 April 2000 ADOPTARTICLES31/03/00

View Document

14/04/0014 April 2000 ARTICLES OF ASSOCIATION

View Document

06/01/006 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

31/12/9731 December 1997 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/07/9716 July 1997 CONVE 17/02/97

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 17/12/96; CHANGE OF MEMBERS

View Document

05/01/965 January 1996 RETURN MADE UP TO 17/12/95; CHANGE OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/95

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 RETURN MADE UP TO 17/12/94; 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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

07/09/947 September 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/94

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/93

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

12/01/9312 January 1993 REGISTERED OFFICE CHANGED ON 12/01/93

View Document

12/01/9312 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/01/927 January 1992 REGISTERED OFFICE CHANGED ON 07/01/92

View Document

07/01/927 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 17/12/91; CHANGE OF MEMBERS

View Document

02/01/912 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

02/01/912 January 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/902 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9030 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9030 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9030 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9030 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/905 January 1990 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

27/01/8927 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 13/12/88; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 RETURN MADE UP TO 08/12/87; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

09/01/879 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

09/01/879 January 1987 RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS

View Document

12/06/7412 June 1974 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