WATTBITS LTD

Company Documents

DateDescription
12/06/1812 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1827 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1819 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/03/1815 March 2018 APPLICATION FOR STRIKING-OFF

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM
ALBION MILLS ALBION ROAD
GREENGATES
BRADFORD
WEST YORKSHIRE
BD10 9TQ

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAKE SIMMONDS

View Document

05/03/185 March 2018 CESSATION OF JAKE SIMMONDS AS A PSC

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANDREW BEHAN

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR MICHAEL ANDREW BEHAN

View Document

04/01/184 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

22/02/1722 February 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

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE SIMMONDDS / 23/03/2016

View Document

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR JAKE SIMMONDDS

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GOODENOUGH

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

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

View Accounts

17/03/1517 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GOODENOUGH / 01/01/2015

View Document

08/01/158 January 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

19/02/1419 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

12/02/1412 February 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

09/04/139 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

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

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GOODENOUGH / 01/02/2012

View Document

30/03/1230 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/03/1122 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 32 WOODLAND WAY DEVIZES WILTSHIRE SN10 5LA ENGLAND

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 May 2010

View Document

02/11/102 November 2010 PREVSHO FROM 30/05/2011 TO 31/07/2010

View Document

05/10/105 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM C/O BOOTSTRAP COMPANY, THE PRINT HOUSE 18 ASHWIN STREET LONDON E8 3DL UNITED KINGDOM

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GILES / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GOODENOUGH / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 CURREXT FROM 28/02/2010 TO 30/05/2010

View Document

27/09/0927 September 2009 DIRECTOR APPOINTED DAVID JOHN GOODENOUGH

View Document

27/09/0927 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GILES / 14/09/2009

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/09 FROM: GISTERED OFFICE CHANGED ON 27/05/2009 FROM BRIDGE HOUSE BECKSIDE CATTERICK RICHMOND NORTH YORKSHIRE DL10 7NE UNITED KINGDOM

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/09 FROM: GISTERED OFFICE CHANGED ON 08/04/2009 FROM BRIDGE HOUSE BECKSIDE CATTERICK VILLAGE NORTH YORKSHIRE DN10 7NE UNITED KINGDOM

View Document

18/02/0918 February 2009 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