GEORGE WATT LIMITED

Company Documents

DateDescription
12/11/2512 November 2025 NewCertificate of change of name

View Document

12/11/2512 November 2025 NewChange of name notice

View Document

31/10/2531 October 2025 NewTermination of appointment of Robert Charles England as a director on 2025-10-27

View Document

28/07/2528 July 2025 Appointment of Mr Masashi Sada as a director on 2025-07-15

View Document

28/07/2528 July 2025 Termination of appointment of Hiroyasu Matsui as a director on 2025-07-15

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

03/06/253 June 2025 Previous accounting period extended from 2024-09-30 to 2025-03-31

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-09-30

View Document

24/06/2424 June 2024 Registered office address changed from Saffron Court 14B St. Cross Street London EC1N 8XA to The Bailey 16 Old Bailey London EC4M 7EG on 2024-06-24

View Document

20/06/2420 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

25/03/2425 March 2024 Appointment of Mr Hideyuki Nagahiro as a director on 2024-03-14

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

17/12/2117 December 2021 Appointment of Mr Robert Charles England as a director on 2021-12-17

View Document

19/10/2119 October 2021 Termination of appointment of Jonathan Paul Scott as a director on 2021-10-18

View Document

15/07/2115 July 2021 Director's details changed for Mr Hiroyasu Matsui on 2021-04-16

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE COOPER

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR HIROYASU MATSUI

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

28/09/1728 September 2017 CURREXT FROM 28/03/2018 TO 28/09/2018

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/08/1710 August 2017 CESSATION OF MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED AS A PSC

View Document

06/08/176 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028235190005

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

19/01/1719 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/12/1630 December 2016 FULL ACCOUNTS MADE UP TO 25/03/16

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028235190005

View Document

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 28/03/15

View Document

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LESLEY COOPER / 06/02/2015

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 28/03/14

View Document

23/05/1423 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

29/07/1329 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/05/1322 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL SCOTT / 26/11/2012

View Document

30/11/1230 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR AARON CAMPBELL / 26/11/2012

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 6TH FLOOR OFFICES CENTRE TOWER WHITGIFT CENTRE CROYDON SURREY CR0 1LP

View Document

21/09/1221 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/09/1210 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

22/05/1222 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 25/03/11

View Document

02/06/112 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALBRIDGE

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MRS JOANNE LESLEY COOPER

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW POTTER

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 26/03/10

View Document

24/05/1024 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR AARON CAMPBELL / 14/05/2010

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR JONATHAN PAUL SCOTT

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR STUART OWENS

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 24/11/2009

View Document

30/11/0930 November 2009 FULL ACCOUNTS MADE UP TO 27/03/09

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD POTTER / 20/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 20/10/2009

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED MR STUART GORDON OWENS

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD POTTER / 20/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 20/10/2009

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED MR JONATHAN PAUL WALBRIDGE

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW POLLINS

View Document

11/06/0911 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 SECRETARY APPOINTED AARON CAMPBELL

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY ANDREW POLLINS

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW POTTER / 03/03/2009

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 28/03/08

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED ANDREW DONALD POTTER

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR GORDON PARSONS

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS GORDON IAN WINSTON PARSONS LOGGED FORM

View Document

17/09/0817 September 2008 SECRETARY APPOINTED ANDREW MARTIN POLLINS

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW POLLINS / 01/09/2008

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY ALAN WALLWORK

View Document

04/06/084 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DOBSON

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED GORDON IAN WINSTON PARSONS

View Document

13/11/0713 November 2007 FULL ACCOUNTS MADE UP TO 29/12/06

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0714 July 2007 ACC. REF. DATE EXTENDED FROM 29/12/07 TO 28/03/08

View Document

14/07/0714 July 2007 REGISTERED OFFICE CHANGED ON 14/07/07 FROM: 21 BRYANSTON STREET MARBLE ARCH LONDON W1H 7AB

View Document

27/06/0727 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 ACC. REF. DATE EXTENDED FROM 11/07/06 TO 29/12/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 FULL ACCOUNTS MADE UP TO 11/07/05

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 SECRETARY RESIGNED

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 24/12/04

View Document

17/10/0517 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/052 September 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 11/07/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 26/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0315 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 27/12/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/036 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 146,MOSTYN ROAD LONDON SW19 3LT

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/026 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0227 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/005 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 AUDITOR'S RESIGNATION

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 S366A DISP HOLDING AGM 18/12/98

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 SECRETARY RESIGNED

View Document

01/05/961 May 1996 NEW SECRETARY APPOINTED

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/06/9523 June 1995 RETURN MADE UP TO 02/06/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/06/9420 June 1994 RETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 COMPANY NAME CHANGED VIROTEC PROPERTIES LIMITED CERTIFICATE ISSUED ON 20/09/93

View Document

29/08/9329 August 1993 REGISTERED OFFICE CHANGED ON 29/08/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

22/08/9322 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/08/9322 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/9322 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 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