WATSON BATTY ARCHITECTS LIMITED

02913588
SHIRES HOUSE SHIRES ROAD GUISELEY LEEDS LS20 8EU

Documents

Documents
Date Category Description Pages
29 Jul 2024 accounts Annual Accounts 9 Buy now
09 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2023 accounts Annual Accounts 11 Buy now
14 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2023 officers Change of particulars for director (Peter David White) 2 Buy now
12 Jul 2023 officers Change of particulars for director (Mr Mark Sidding) 2 Buy now
11 May 2023 officers Termination of appointment of director (Andrew Kenneth Grindrod) 1 Buy now
28 Sep 2022 officers Change of particulars for director (Peter David White) 2 Buy now
28 Sep 2022 officers Change of particulars for director (Mr Mark Sidding) 2 Buy now
28 Sep 2022 officers Change of particulars for director (Mr Richard Paul Merrills) 2 Buy now
28 Sep 2022 officers Change of particulars for director (Mr Andrew Kenneth Grindrod) 2 Buy now
31 Aug 2022 accounts Annual Accounts 12 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 12 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2020 accounts Annual Accounts 14 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2019 accounts Annual Accounts 14 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2018 accounts Annual Accounts 10 Buy now
31 Jul 2018 officers Termination of appointment of director (Paul David Ryan) 1 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2017 accounts Annual Accounts 10 Buy now
26 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Oct 2017 officers Termination of appointment of secretary (Paul David Ryan) 1 Buy now
10 Oct 2017 mortgage Registration of a charge 33 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2016 accounts Annual Accounts 6 Buy now
12 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2015 accounts Annual Accounts 6 Buy now
02 Jul 2015 annual-return Annual Return 9 Buy now
28 Apr 2015 annual-return Annual Return 8 Buy now
28 Apr 2015 officers Change of particulars for director (Mark Sidding) 2 Buy now
13 Aug 2014 accounts Annual Accounts 6 Buy now
28 Apr 2014 annual-return Annual Return 8 Buy now
26 Nov 2013 accounts Annual Accounts 7 Buy now
08 May 2013 annual-return Annual Return 8 Buy now
08 May 2013 officers Change of particulars for director (Andrew Kenneth Grindrod) 2 Buy now
08 May 2013 officers Change of particulars for director (Richard Paul Merrills) 2 Buy now
14 Dec 2012 accounts Annual Accounts 7 Buy now
30 Apr 2012 annual-return Annual Return 8 Buy now
07 Oct 2011 accounts Annual Accounts 7 Buy now
06 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Apr 2011 annual-return Annual Return 8 Buy now
27 Apr 2011 officers Change of particulars for director (Andrew Kenneth Grindrod) 2 Buy now
23 Nov 2010 accounts Annual Accounts 8 Buy now
07 Oct 2010 officers Termination of appointment of director (Francis Mcaleer) 2 Buy now
06 Jul 2010 annual-return Annual Return 7 Buy now
14 Jun 2010 annual-return Annual Return 7 Buy now
14 Jun 2010 officers Change of particulars for director (Peter David White) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Mr Francis Joseph Mcaleer) 2 Buy now
26 May 2010 officers Change of particulars for director (Andrew Kenneth Grindrod) 1 Buy now
29 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Dec 2009 accounts Annual Accounts 8 Buy now
12 Jun 2009 officers Appointment terminated director guy taylor 1 Buy now
30 Mar 2009 annual-return Return made up to 28/03/09; full list of members 5 Buy now
30 Mar 2009 officers Director's change of particulars / peter white / 01/12/2008 1 Buy now
20 Nov 2008 officers Director appointed richard paul merrills 2 Buy now
20 Nov 2008 officers Director appointed peter david white 2 Buy now
20 Nov 2008 officers Director appointed mark sidding 2 Buy now
20 Nov 2008 officers Director appointed andrew kenneth grindrod 2 Buy now
13 Nov 2008 accounts Annual Accounts 8 Buy now
26 Sep 2008 officers Appointment terminated director michael broadhead 1 Buy now
02 Apr 2008 annual-return Return made up to 28/03/08; full list of members 4 Buy now
13 Dec 2007 accounts Annual Accounts 8 Buy now
25 Apr 2007 annual-return Return made up to 28/03/07; full list of members 3 Buy now
11 Jan 2007 accounts Annual Accounts 7 Buy now
08 Sep 2006 officers New director appointed 1 Buy now
08 Sep 2006 address Registered office changed on 08/09/06 from: 1-3 town gate guiseley leeds west yorkshire LS20 9JB 1 Buy now
15 May 2006 annual-return Return made up to 28/03/06; full list of members 3 Buy now
25 Jan 2006 accounts Annual Accounts 8 Buy now
20 Jun 2005 annual-return Return made up to 28/03/05; full list of members 3 Buy now
27 Jan 2005 accounts Annual Accounts 9 Buy now
03 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
13 Apr 2004 annual-return Return made up to 28/03/04; full list of members 7 Buy now
03 Oct 2003 accounts Annual Accounts 9 Buy now
17 Apr 2003 annual-return Return made up to 28/03/03; full list of members 7 Buy now
12 Sep 2002 annual-return Return made up to 28/03/02; full list of members; amend 6 Buy now
02 Aug 2002 accounts Annual Accounts 10 Buy now
09 Jul 2002 officers New director appointed 2 Buy now
30 Apr 2002 annual-return Return made up to 28/03/02; full list of members 6 Buy now
03 Dec 2001 accounts Annual Accounts 8 Buy now
13 Apr 2001 annual-return Return made up to 28/03/01; full list of members 6 Buy now
20 Feb 2001 officers Director resigned 1 Buy now
28 Jan 2001 accounts Annual Accounts 6 Buy now
17 Aug 2000 mortgage Particulars of mortgage/charge 3 Buy now
12 May 2000 annual-return Return made up to 28/03/00; full list of members 8 Buy now
12 May 2000 capital £ sr 25000@1 30/04/98 2 Buy now
12 May 2000 capital £ sr 25000@1 30/04/97 2 Buy now
12 May 2000 capital £ sr 25000@1 30/04/96 2 Buy now
12 May 2000 capital £ sr 25000@1 30/04/95 2 Buy now
02 Mar 2000 accounts Annual Accounts 7 Buy now
27 Sep 1999 officers Secretary resigned 1 Buy now
27 Sep 1999 officers New secretary appointed 2 Buy now
30 Apr 1999 annual-return Return made up to 28/03/99; no change of members 4 Buy now
01 Mar 1999 accounts Annual Accounts 14 Buy now
02 Apr 1998 annual-return Return made up to 28/03/98; full list of members 5 Buy now
02 Mar 1998 accounts Annual Accounts 13 Buy now