WATTS GALLERY TRADING LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Alistair Burtenshaw as a director on 2025-07-31

View Document

17/07/2517 July 2025 NewAppointment of Mr Perry Alan Bushell as a director on 2025-07-15

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

13/03/2413 March 2024 Appointment of Ms Julie Margaret Molloy as a director on 2024-03-07

View Document

13/03/2413 March 2024 Termination of appointment of John Martin Trotter as a director on 2023-06-06

View Document

01/12/231 December 2023 Accounts for a small company made up to 2023-03-31

View Document

05/06/235 June 2023 Appointment of Mr Matthew Joseph Holt as a director on 2023-06-05

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

01/11/221 November 2022 Accounts for a small company made up to 2022-03-31

View Document

30/09/2230 September 2022 Appointment of Ms Michaela Nicolson Macintyre as a director on 2022-09-23

View Document

29/09/2229 September 2022 Termination of appointment of Emma Katharine Verey as a director on 2022-09-23

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

17/02/2217 February 2022 Termination of appointment of John Richard Beale as a director on 2022-01-01

View Document

17/02/2217 February 2022 Appointment of Mr Ejiogu Henry Anaele as a director on 2022-02-08

View Document

29/11/2129 November 2021 Accounts for a small company made up to 2021-03-31

View Document

11/10/2111 October 2021 Termination of appointment of Suzanne Jane Miller as a director on 2021-10-07

View Document

30/09/2130 September 2021 Registration of charge 071849820001, created on 2021-09-30

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BOWCOCK

View Document

06/01/206 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR JOHN MARTIN TROTTER

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR ALISTAIR BURTENSHAW

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR PERDITA HUNT

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE JANE MILLER / 01/05/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS PERDITA MARY HUNT / 01/05/2017

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

06/12/166 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

14/03/1614 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR MATTHEW PHILIP BOWCOCK

View Document

16/03/1516 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT DICKINS

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

11/03/1411 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 DIRECTOR APPOINTED MR JOHN RICHARD BEALE

View Document

19/03/1219 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

10/03/1010 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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