WATTS CADMANS LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Final Gazette dissolved following liquidation

View Document

29/11/2429 November 2024 Final Gazette dissolved following liquidation

View Document

29/08/2429 August 2024 Return of final meeting in a members' voluntary winding up

View Document

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

View Document

05/08/235 August 2023 Resolutions

View Document

05/08/235 August 2023 Resolutions

View Document

05/08/235 August 2023 Declaration of solvency

View Document

05/08/235 August 2023 Appointment of a voluntary liquidator

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-31 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WATTS / 01/09/2016

View Document

01/09/161 September 2016 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WATTS / 01/09/2016

View Document

26/04/1626 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR KRIS REID

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM BRIDGE END HOUSE, PARK MOUNT AVENUE, BAILDON WEST YORKSHIRE BD17 6DS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED JAMES BARFORD WATTS

View Document

13/03/1513 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/03/1321 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RUSSELL CONROY

View Document

20/04/1120 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WATTS / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRIS REID / 26/03/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY CONROY

View Document

21/05/0921 May 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 SECRETARY RESIGNED

View Document

30/04/0430 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information