R WATTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Cessation of Kathryn Victoria Fisher as a person with significant control on 2025-05-01 |
27/05/2527 May 2025 | Notification of Robert Watts as a person with significant control on 2025-05-01 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-15 with updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-15 with updates |
24/05/2424 May 2024 | Change of details for Mrs Kathryn Victoria Fisher as a person with significant control on 2024-05-01 |
15/05/2415 May 2024 | Director's details changed for James Barford Watts on 2024-05-01 |
15/05/2415 May 2024 | Secretary's details changed for John Robert Watts on 2024-05-01 |
15/05/2415 May 2024 | Director's details changed for James Hart on 2024-05-01 |
15/05/2415 May 2024 | Director's details changed for Robert Watts on 2024-05-01 |
23/01/2423 January 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN VICTORIA FISHER |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/09/1620 September 2016 | CURREXT FROM 31/12/2016 TO 31/03/2017 |
01/09/161 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WATTS / 01/09/2016 |
16/05/1616 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/05/1519 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
06/05/156 May 2015 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM BRIDGE END HOUSE PARK MOUNT AVENUE BAILDON BRADFORD WEST YORKSHIRE BD17 6DS |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/06/144 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/06/1328 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/09/1219 September 2012 | CURRSHO FROM 31/03/2013 TO 31/12/2012 |
15/06/1215 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/06/1114 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/08/1025 August 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
20/08/1020 August 2010 | DIRECTOR APPOINTED JAMES BARFORD WATTS |
20/08/1020 August 2010 | DIRECTOR APPOINTED JOHN ROBERT WATTS |
20/08/1020 August 2010 | DIRECTOR APPOINTED JAMES HART |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/05/0721 May 2007 | SECRETARY'S PARTICULARS CHANGED |
21/05/0721 May 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/06/0621 June 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/06/059 June 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/07/048 July 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
25/01/0425 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
04/08/034 August 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
11/02/0311 February 2003 | NEW DIRECTOR APPOINTED |
24/01/0324 January 2003 | DIRECTOR RESIGNED |
24/01/0324 January 2003 | SECRETARY RESIGNED |
24/01/0324 January 2003 | NEW SECRETARY APPOINTED |
08/12/028 December 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/12/025 December 2002 | COMPANY NAME CHANGED ROBERT WATTS PROPERTY MANAGEMENT (WEST) LIMITED CERTIFICATE ISSUED ON 05/12/02 |
04/08/024 August 2002 | NEW SECRETARY APPOINTED |
04/08/024 August 2002 | SECRETARY RESIGNED |
04/08/024 August 2002 | NEW DIRECTOR APPOINTED |
04/08/024 August 2002 | DIRECTOR RESIGNED |
01/08/021 August 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
15/05/0215 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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