JOHN WATTS ASSOCIATES LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1317 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

06/06/136 June 2013 APPLICATION FOR STRIKING-OFF

View Document

01/10/121 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/09/1130 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH SEYMOUR WATTS / 02/09/2011

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/10/103 October 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WATTS / 09/09/2008

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/08 FROM: GISTERED OFFICE CHANGED ON 26/08/2008 FROM 8 BARTHOLOMEWS BRIGHTON EAST SUSSEX BN1 1HG

View Document

22/08/0822 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/09/0710 September 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/04/048 April 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/04/036 April 2003 REGISTERED OFFICE CHANGED ON 06/04/03 FROM: G OFFICE CHANGED 06/04/03 49A DYKE ROAD AVENUE HOVE EAST SUSSEX BN3 6QD

View Document

27/08/0227 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

20/02/0120 February 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

04/09/004 September 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

05/08/995 August 1999 REGISTERED OFFICE CHANGED ON 05/08/99 FROM: G OFFICE CHANGED 05/08/99 THE STUDIO WOODBARN HOUSE SHERMANBURY HORSHAM WEST SUSSEX RH13 8EU

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

08/09/968 September 1996 RETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

30/06/9630 June 1996 REGISTERED OFFICE CHANGED ON 30/06/96 FROM: G OFFICE CHANGED 30/06/96 WATTS HOUSE 1 ST.GEORGES PLACE BRIGHTON EAST SUSSEX BN1 4GA

View Document

12/09/9512 September 1995 RETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

19/08/9319 August 1993

View Document

19/08/9319 August 1993 RETURN MADE UP TO 07/08/93; NO CHANGE OF MEMBERS

View Document

10/06/9310 June 1993

View Document

10/06/9310 June 1993 RETURN MADE UP TO 07/08/92; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 EXEMPTION FROM APPOINTING AUDITORS 19/05/93

View Document

02/06/932 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

17/01/9317 January 1993

View Document

17/01/9317 January 1993 NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 REGISTERED OFFICE CHANGED ON 23/12/92 FROM: G OFFICE CHANGED 23/12/92 CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

12/11/9212 November 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

04/08/924 August 1992 FIRST GAZETTE

View Document

15/08/9015 August 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/907 August 1990 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