WATTSC LIMITED

Company Documents

DateDescription
21/06/1921 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 1 KESWICK AVENUE MERTON PARK LONDON SW19 3JE ENGLAND

View Document

06/12/186 December 2018 SPECIAL RESOLUTION TO WIND UP

View Document

06/12/186 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/12/186 December 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/12/186 December 2018 RESOLUTION INSOLVENCY:EMPOWERMENT OF LIQUIDATOR

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/09/1810 September 2018 PREVEXT FROM 31/03/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WATTS / 30/06/2016

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM FLAT 8 BANKS HOUSE 293 WIMBORNE ROAD BOURNEMOUTH DORSET BH9 2AA

View Document

04/07/164 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE CLARE WATTS / 30/06/2016

View Document

26/05/1626 May 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE CLARE WATTS / 09/04/2013

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WATTS / 09/04/2013

View Document

11/04/1311 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM FLAT 8 293 WIMBORNE ROAD WINTON BOURNEMOUTH BH9 2AA ENGLAND

View Document

28/01/1328 January 2013 SECRETARY APPOINTED MRS STEPHANIE CLARE WATTS

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

21/03/1121 March 2011 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