T. WATTS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/12/245 December 2024 Termination of appointment of Anthony Harry Allen as a director on 2024-10-21

View Document

09/08/249 August 2024 Cessation of T. Watts Scrap Metal Merchants Limited as a person with significant control on 2024-07-31

View Document

09/08/249 August 2024 Change of details for T. Watts Scrap Metal Merchants Limited as a person with significant control on 2023-04-28

View Document

09/08/249 August 2024 Cessation of Adrian Mark Allen as a person with significant control on 2022-11-16

View Document

09/08/249 August 2024 Cessation of Anthony Harry Allen as a person with significant control on 2023-04-28

View Document

09/08/249 August 2024 Cessation of Watts Holdco Ltd as a person with significant control on 2024-07-31

View Document

09/08/249 August 2024 Notification of Adrian Mark Allen as a person with significant control on 2019-06-13

View Document

09/08/249 August 2024 Notification of T. Watts Scrap Metal Merchants Limited as a person with significant control on 2022-11-16

View Document

09/08/249 August 2024 Notification of Watts Holdco Ltd as a person with significant control on 2024-07-31

View Document

09/08/249 August 2024 Notification of Watts Topco Ltd as a person with significant control on 2024-07-31

View Document

09/08/249 August 2024 Change of details for Mr Anthony Harry Allen as a person with significant control on 2019-06-13

View Document

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

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

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

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/11/2223 November 2022 Termination of appointment of Adrian Mark Allen as a director on 2022-11-16

View Document

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

View Accounts

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

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/08/2016 August 2020 13/06/19 STATEMENT OF CAPITAL GBP 750

View Document

11/08/2011 August 2020 PURCHASE CONTRACT APPROVED 13/06/2019

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

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

View Accounts

24/07/2024 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY HARRY ALLEN

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 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

18/07/1618 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044671520004

View Document

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044671520006

View Document

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044671520007

View Document

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044671520005

View Document

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

View Accounts

14/07/1514 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

01/07/141 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDEN ANTHONY ALLEN / 12/06/2014

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HARRY ALLEN / 12/06/2014

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

03/07/133 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / AIDEN ANTHONY ALLEN / 19/04/2013

View Document

19/04/1319 April 2013 CURRSHO FROM 31/10/2013 TO 31/07/2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARK ALLEN / 19/04/2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HARRY ALLEN / 19/04/2013

View Document

05/04/135 April 2013 PREVEXT FROM 31/07/2012 TO 31/10/2012

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA REED

View Document

27/06/1227 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

06/07/116 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

22/07/1022 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARK ALLEN / 21/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HARRY ALLEN / 21/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AIDEN ANTHONY ALLEN / 21/06/2010

View Document

29/01/1029 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

27/10/0927 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/07/0913 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALLEN / 07/07/2008

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

08/07/088 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03

View Document

07/08/027 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 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