WATTS REGENERATION LIMITED

Company Documents

DateDescription
01/06/151 June 2015 SECRETARY'S CHANGE OF PARTICULARS / GARETH RHYS WILLIAMS / 01/06/2015

View Document

08/05/158 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

02/04/152 April 2015 SECRETARY APPOINTED GARETH RHYS WILLIAMS

View Document

01/04/151 April 2015 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR PAUL LEWIS CREFFIELD

View Document

01/04/151 April 2015 DIRECTOR APPOINTED ALYN RHYS NORTH

View Document

01/04/151 April 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM
WATTS GROUP PLC
1 GREAT TOWER STREET
LONDON
EC3R 5AA

View Document

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

19/05/1419 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY LISA BONNEY

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID COOK / 24/04/2013

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN FORD

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED NICHOLAS DAVID COOK

View Document

30/05/1230 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

26/05/1126 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STOCKS

View Document

25/05/1125 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS LISA MARIE BONNEY / 25/05/2011

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR IAN TIMOTHY FORD

View Document

21/06/1021 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD RENDELL STOCKS / 06/05/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS LISA MARIE BONNEY / 06/05/2010

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 SECRETARY APPOINTED MISS LISA MARIE BONNEY

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY NEIL HAYNES

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/07

View Document

21/07/0721 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM:
WATTS GROUP PLC
1 GREAT TOWER STREET
LONDON
LONDON EC3R 5AA

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM:
ACRE HOUSE
11/15 WILLIAM ROAD
LONDON
NW1 3ER

View Document

22/05/0722 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 COMPANY NAME CHANGED
IKON CONSULTANCY LIMITED
CERTIFICATE ISSUED ON 05/07/06

View Document

08/05/068 May 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