CAPTAIN WATTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewChange of details for Mr Dave Bullock as a person with significant control on 2025-07-31

View Document

04/08/254 August 2025 NewChange of details for Mrs Julie Bullock as a person with significant control on 2025-07-31

View Document

04/08/254 August 2025 NewChange of details for Mrs Julie Bullock as a person with significant control on 2025-07-31

View Document

31/07/2531 July 2025 NewRegistered office address changed from Unit 2C South Hams Business Park Churchstow Kingsbridge Devon TQ7 3QH England to Unit 2 Orchard Industrial Estate Lower Union Road Kingsbridge TQ7 1EG on 2025-07-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/04/241 April 2024 Termination of appointment of Julie Bullock as a secretary on 2024-03-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/12/239 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE BULLOCK / 28/03/2019

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAVE BULLOCK / 28/03/2019

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE BULLOCK / 28/03/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVE BULLOCK / 28/03/2019

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM CAPTAIN WATTS MAYFLOWER MARINA RICHMOND WALK PLYMOUTH DEVON PL1 4LS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM FAVERSHAM CHANDLERY IRON WHARF BOATYARD ABBEYFIELDS FAVERSHAM KENT ME13 7BY

View Document

07/01/157 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM FAVERSHAM CHANDLERY LTD IRON WHARF BOATYARD ABBEYFIELDS, FAVERSHAM KENT ME13 7BY

View Document

23/10/1423 October 2014 COMPANY NAME CHANGED FAVERSHAM CHANDLERY LTD CERTIFICATE ISSUED ON 23/10/14

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVE BULLOCK / 09/01/2012

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE BULLOCK / 09/01/2012

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/01/103 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVE BULLOCK / 02/01/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/01/093 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 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