WATTS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a medium company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

26/07/2426 July 2024 Accounts for a medium company made up to 2023-10-31

View Document

26/02/2426 February 2024 Registration of charge 057285570010, created on 2024-02-21

View Document

19/10/2319 October 2023 Change of details for Watts Group Holdings Limited as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Registered office address changed from 1 Great Tower Street London EC3R 5AA to 1st Floor 42 Trinity Square London EC3N 4th on 2023-10-19

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

21/07/2321 July 2023 Accounts for a small company made up to 2022-10-31

View Document

01/02/231 February 2023 Satisfaction of charge 7 in full

View Document

30/01/2330 January 2023 Director's details changed for Mr Trevor Graham Rushton on 2023-01-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Accounts for a small company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

04/09/204 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

30/01/2030 January 2020 SECRETARY APPOINTED MISS CORRINA RALPH

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, SECRETARY DEBORAH BROWN

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

10/05/1910 May 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, SECRETARY NICOLAS WILLIAMS

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA KEDDIE

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMS

View Document

16/08/1716 August 2017 SECRETARY APPOINTED MISS DEBORAH MARGARET BROWN

View Document

07/06/177 June 2017 CURREXT FROM 30/04/2017 TO 31/10/2017

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 FULL ACCOUNTS MADE UP TO 29/04/16

View Document

27/04/1627 April 2016 SECRETARY APPOINTED MR NICOLAS ANTHONY WILLIAMS

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY LISA BONNEY

View Document

27/04/1627 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR NICHOLAS ANTHONY WILLIAMS

View Document

19/11/1519 November 2015 ARTICLES OF ASSOCIATION

View Document

19/11/1519 November 2015 REDUCE ISSUED CAPITAL 06/11/2015

View Document

19/11/1519 November 2015 SOLVENCY STATEMENT DATED 06/11/15

View Document

19/11/1519 November 2015 19/11/15 STATEMENT OF CAPITAL GBP 1000

View Document

19/11/1519 November 2015 STATEMENT BY DIRECTORS

View Document

19/11/1519 November 2015 ADOPT ARTICLES 06/11/2015

View Document

04/11/154 November 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/11/154 November 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

04/11/154 November 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

04/11/154 November 2015 REREG PLC TO PRI; RES02 PASS DATE:04/11/2015

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 24/04/15

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MS FIONA KEDDIE

View Document

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

12/09/1412 September 2014 FULL ACCOUNTS MADE UP TO 25/04/14

View Document

29/04/1429 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 SECOND FILING WITH MUD 31/03/12 FOR FORM AR01

View Document

24/03/1424 March 2014 SECOND FILING WITH MUD 31/03/13 FOR FORM AR01

View Document

29/10/1329 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/04/13

View Document

02/05/132 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

14/08/1214 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/04/12

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR NICHOLAS PAUL DAVID WINKS

View Document

30/04/1230 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

27/04/1227 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS LISA MARIE BONNEY / 27/04/2012

View Document

01/11/111 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

18/05/1118 May 2011 ARTICLES OF ASSOCIATION

View Document

18/05/1118 May 2011 COMPANY BUSINESS 05/05/2011

View Document

18/05/1118 May 2011 ALTER ARTICLES 08/03/2011

View Document

18/05/1118 May 2011 ALTER ARTICLES 23/08/2007

View Document

04/05/114 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TRIEFUS

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STOCKS

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS LISA MARIE BONNEY / 01/03/2011

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR TREVOR RUSHTON

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMS

View Document

18/01/1118 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNOTT

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER PRIMETT

View Document

03/07/103 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS LISA MARIE BONNEY / 31/03/2010

View Document

25/05/1025 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

25/05/1025 May 2010 05/03/10 STATEMENT OF CAPITAL GBP 3081936

View Document

25/05/1025 May 2010 14/04/10 STATEMENT OF CAPITAL GBP 3100851

View Document

01/02/101 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/04/09

View Document

22/08/0922 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/04/0930 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STOCKS / 22/05/2008

View Document

12/01/0912 January 2009 GBP NC 3000000/5000000 12/01/09

View Document

22/12/0822 December 2008 SECRETARY APPOINTED MISS LISA MARIE BONNEY

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY NEIL HAYNES

View Document

20/10/0820 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/04/08

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MR PETER ERIC PRIMETT

View Document

31/03/0831 March 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/071 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/04/07

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0721 July 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0712 March 2007 SHARES AGREEMENT OTC

View Document

07/02/077 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 ML28 TO REMOVE INCORRECT CERT

View Document

16/01/0716 January 2007 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

08/01/078 January 2007 APPLICATION COMMENCE BUSINESS

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NC INC ALREADY ADJUSTED 11/12/06

View Document

20/12/0620 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/0620 December 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/12/0620 December 2006 £ NC 50000/3000000 11/12/06

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM: ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, NW1 3ER

View Document

02/03/062 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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