WATTS CADMANS LIMITED
Company Documents
Date | Description |
---|---|
29/11/2429 November 2024 | Final Gazette dissolved following liquidation |
29/11/2429 November 2024 | Final Gazette dissolved following liquidation |
29/08/2429 August 2024 | Return of final meeting in a members' voluntary winding up |
05/08/235 August 2023 | Registered office address changed from 704 Bradford Road Birkenshaw Bradford West Yorkshire BD11 2AE United Kingdom to C/O Kingsbridge Corporate Solutions 1st Floor, Lowgate House Lowgate Hull HU1 1EL on 2023-08-05 |
05/08/235 August 2023 | Resolutions |
05/08/235 August 2023 | Resolutions |
05/08/235 August 2023 | Declaration of solvency |
05/08/235 August 2023 | Appointment of a voluntary liquidator |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-03-31 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 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 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
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 |
01/09/161 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT WATTS / 01/09/2016 |
26/04/1626 April 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
25/04/1625 April 2016 | APPOINTMENT TERMINATED, DIRECTOR KRIS REID |
16/02/1616 February 2016 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM BRIDGE END HOUSE, PARK MOUNT AVENUE, BAILDON WEST YORKSHIRE BD17 6DS |
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 |
29/09/1529 September 2015 | DIRECTOR APPOINTED JAMES BARFORD WATTS |
13/03/1513 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/03/1431 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/03/1321 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/09/1219 September 2012 | CURRSHO FROM 31/03/2013 TO 31/12/2012 |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/06/116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RUSSELL CONROY |
20/04/1120 April 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WATTS / 26/03/2010 |
26/03/1026 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KRIS REID / 26/03/2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/08/095 August 2009 | APPOINTMENT TERMINATED DIRECTOR TIMOTHY CONROY |
21/05/0921 May 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
16/02/0916 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/05/072 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/05/072 May 2007 | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/03/0616 March 2006 | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/03/0521 March 2005 | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS |
30/04/0430 April 2004 | NEW DIRECTOR APPOINTED |
30/04/0430 April 2004 | NEW DIRECTOR APPOINTED |
30/04/0430 April 2004 | DIRECTOR RESIGNED |
30/04/0430 April 2004 | SECRETARY RESIGNED |
30/04/0430 April 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/03/043 March 2004 | 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