I & C WATTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/01/2415 January 2024 Satisfaction of charge 1 in full

View Document

15/01/2415 January 2024 Satisfaction of charge 038701530002 in full

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

04/12/234 December 2023 Change of details for Mr Robert Ian Watts as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Director's details changed for Mr Robert Ian Watts on 2023-12-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-12-03

View Document

19/11/2119 November 2021 Registration of charge 038701530002, created on 2021-11-09

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/01/216 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM TATTERSALL HOUSE EAST PARADE HARROGATE NORTH YORKSHIRE HG1 5LT

View Document

18/02/2018 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN WATTS / 24/10/2019

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, SECRETARY ISOBEL ROSE

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT IAN WATTS / 24/10/2019

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/03/196 March 2019 VARYING SHARE RIGHTS AND NAMES

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR IAN ROBERT WATTS / 20/02/2019

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT IAN WATTS

View Document

12/11/1812 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/11/178 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN WATTS / 21/10/2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/10/1529 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR ROBERT IAN WATTS

View Document

30/10/1430 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

18/08/1418 August 2014 ALTER ARTICLES 31/07/2014

View Document

18/08/1418 August 2014 31/07/14 STATEMENT OF CAPITAL GBP 100

View Document

18/08/1418 August 2014 AUTHORITY CONFERRED ON THE DIRECTORS RENEWED, COMPANY BUSINESS 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/10/1328 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/10/1222 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/10/1127 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 4 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LX UNITED KINGDOM

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/10/1026 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT WATTS / 17/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/11/0811 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0811 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM BDO STOY HAYWARD LLP 1 BRIDGEWATER PLACE WATER LANE LEEDS LS11 5RU

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: C/O BDO STOY HAYWARD LLP 1 BRIDGEWATER PLACE WATER LANE LEEDS LS11 5RU

View Document

17/01/0817 January 2008 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/05/0524 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: C/O BDO STOY HAYWARD CHATERED ACCOUNTANTS YORKSHIRE HOUSE GREEK STREET LEEDS LS1 5ST

View Document

24/11/0424 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

19/10/0019 October 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/07/00

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0025 April 2000 COMPANY NAME CHANGED WATTS & CO. (HARROGATE) LIMITED CERTIFICATE ISSUED ON 26/04/00

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

02/11/992 November 1999 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