WATTS PR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-01-31

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/12/222 December 2022 Micro company accounts made up to 2022-01-31

View Document

04/11/224 November 2022 Registered office address changed from 205 Lavender Hill London SW11 5TB England to 83 Victoria Street London SW1H 0HW on 2022-11-04

View Document

04/11/224 November 2022 Director's details changed for Mr Stuart Watts on 2022-11-04

View Document

18/10/2218 October 2022 Director's details changed for Mr Stuart Watts on 2022-10-18

View Document

18/10/2218 October 2022 Registered office address changed from 300 Vauxhall Bridge Road Vauxhall Bridge Road London SW1V 1AA England to 205 Lavender Hill London SW11 5TB on 2022-10-18

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-01-25 with updates

View Document

05/04/225 April 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR STUART DUNCAN WATTS / 16/03/2020

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

10/03/1710 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM, 83 CAMBRIDGE STREET, LONDON, SW1V 4PS

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/01/1729 January 2017 Annual return made up to 25 January 2016 with full list of shareholders

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

05/02/165 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 FIRST GAZETTE

View Document

06/03/156 March 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 DISS40 (DISS40(SOAD))

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/07/1425 July 2014 PREVEXT FROM 31/10/2013 TO 31/01/2014

View Document

07/03/147 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/07/1322 July 2013 PREVSHO FROM 31/01/2013 TO 31/10/2012

View Document

28/06/1328 June 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM, 2ND FLOOR FLAT 4, GREAT CUMBERLAND PLACE, LONDON, W1H 7LG, UNITED KINGDOM

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WATTS / 29/01/2013

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM, 101 WIGMORE STREET, LONDON, W1U 1QU, ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/01/1225 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE 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