WATTSC LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/06/1921 June 2019 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 |
10/12/1810 December 2018 | REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 1 KESWICK AVENUE MERTON PARK LONDON SW19 3JE ENGLAND |
06/12/186 December 2018 | SPECIAL RESOLUTION TO WIND UP |
06/12/186 December 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
06/12/186 December 2018 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
06/12/186 December 2018 | RESOLUTION INSOLVENCY:EMPOWERMENT OF LIQUIDATOR |
06/11/186 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
10/09/1810 September 2018 | PREVEXT FROM 31/03/2018 TO 31/08/2018 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
21/09/1721 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/07/164 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WATTS / 30/06/2016 |
04/07/164 July 2016 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM FLAT 8 BANKS HOUSE 293 WIMBORNE ROAD BOURNEMOUTH DORSET BH9 2AA |
04/07/164 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE CLARE WATTS / 30/06/2016 |
26/05/1626 May 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/03/1530 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/04/1311 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE CLARE WATTS / 09/04/2013 |
11/04/1311 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WATTS / 09/04/2013 |
11/04/1311 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
11/04/1311 April 2013 | REGISTERED OFFICE CHANGED ON 11/04/2013 FROM FLAT 8 293 WIMBORNE ROAD WINTON BOURNEMOUTH BH9 2AA ENGLAND |
28/01/1328 January 2013 | SECRETARY APPOINTED MRS STEPHANIE CLARE WATTS |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
21/03/1121 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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