WATTS GROUP LIMITED

05728557
1ST FLOOR 42 TRINITY SQUARE LONDON UNITED KINGDOM EC3N 4TH

Documents

Documents
Date Category Description Pages
29 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2024 accounts Annual Accounts 25 Buy now
26 Feb 2024 mortgage Registration of a charge 14 Buy now
19 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2023 accounts Annual Accounts 11 Buy now
01 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2023 officers Change of particulars for director (Mr Trevor Graham Rushton) 2 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2022 accounts Annual Accounts 12 Buy now
20 Sep 2021 officers Termination of appointment of director (Ian Timothy Ford) 1 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 accounts Annual Accounts 10 Buy now
30 Apr 2021 mortgage Registration of a charge 14 Buy now
16 Apr 2021 officers Change of particulars for director (Mr Ian Timothy Ford) 2 Buy now
01 Apr 2021 officers Appointment of director (Ms Corrina Ralph) 2 Buy now
04 Feb 2021 officers Termination of appointment of director (Nicholas Paul David Winks) 1 Buy now
04 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2020 accounts Annual Accounts 10 Buy now
30 Jan 2020 officers Appointment of secretary (Miss Corrina Ralph) 2 Buy now
22 Jan 2020 officers Termination of appointment of secretary (Deborah Margaret Brown) 1 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 May 2019 accounts Annual Accounts 22 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2018 accounts Annual Accounts 23 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2017 officers Termination of appointment of director (Nicholas Anthony Williams) 1 Buy now
16 Aug 2017 officers Appointment of secretary (Miss Deborah Margaret Brown) 2 Buy now
16 Aug 2017 officers Termination of appointment of secretary (Nicolas Anthony Williams) 1 Buy now
16 Aug 2017 officers Termination of appointment of director (Fiona Keddie) 1 Buy now
07 Jun 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2016 accounts Annual Accounts 23 Buy now
27 Apr 2016 annual-return Annual Return 11 Buy now
27 Apr 2016 officers Appointment of secretary (Mr Nicolas Anthony Williams) 2 Buy now
27 Apr 2016 officers Termination of appointment of secretary (Lisa Marie Bonney) 1 Buy now
18 Dec 2015 officers Appointment of director (Mr Nicholas Anthony Williams) 2 Buy now
19 Nov 2015 incorporation Memorandum Articles 8 Buy now
19 Nov 2015 resolution Resolution 9 Buy now
19 Nov 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
19 Nov 2015 capital Statement of capital (Section 108) 4 Buy now
19 Nov 2015 insolvency Solvency Statement dated 06/11/15 2 Buy now
19 Nov 2015 resolution Resolution 1 Buy now
04 Nov 2015 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
04 Nov 2015 incorporation Re Registration Memorandum Articles 39 Buy now
04 Nov 2015 resolution Resolution 1 Buy now
04 Nov 2015 change-of-name Reregistration Public To Private Company 2 Buy now
15 Sep 2015 accounts Annual Accounts 19 Buy now
29 Jun 2015 officers Appointment of director (Ms Fiona Keddie) 2 Buy now
28 Apr 2015 annual-return Annual Return 9 Buy now
12 Sep 2014 accounts Annual Accounts 19 Buy now
29 Apr 2014 annual-return Annual Return 8 Buy now
24 Mar 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
24 Mar 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
29 Oct 2013 accounts Annual Accounts 23 Buy now
02 May 2013 annual-return Annual Return 9 Buy now
14 Aug 2012 accounts Annual Accounts 24 Buy now
12 Jun 2012 officers Appointment of director (Mr Nicholas Paul David Winks) 3 Buy now
30 Apr 2012 annual-return Annual Return 9 Buy now
27 Apr 2012 officers Change of particulars for secretary (Miss Lisa Marie Bonney) 2 Buy now
01 Nov 2011 accounts Annual Accounts 26 Buy now
18 May 2011 incorporation Memorandum Articles 40 Buy now
18 May 2011 resolution Resolution 2 Buy now
18 May 2011 resolution Resolution 1 Buy now
18 May 2011 resolution Resolution 2 Buy now
04 May 2011 annual-return Annual Return 8 Buy now
18 Apr 2011 officers Termination of appointment of director (Graham Triefus) 1 Buy now
17 Mar 2011 officers Termination of appointment of director (Jonathan Stocks) 1 Buy now
17 Mar 2011 officers Change of particulars for secretary (Miss Lisa Marie Bonney) 2 Buy now
17 Mar 2011 officers Appointment of director (Mr Trevor Rushton) 2 Buy now
17 Mar 2011 officers Termination of appointment of director (Anthony Williams) 1 Buy now
18 Jan 2011 accounts Annual Accounts 28 Buy now
13 Jul 2010 officers Termination of appointment of director (Christopher Knott) 1 Buy now
13 Jul 2010 officers Termination of appointment of director (Peter Primett) 1 Buy now
03 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
25 May 2010 annual-return Annual Return 17 Buy now
25 May 2010 officers Change of particulars for secretary (Miss Lisa Marie Bonney) 1 Buy now
25 May 2010 capital Return of Allotment of shares 2 Buy now
25 May 2010 capital Return of Allotment of shares 2 Buy now
01 Feb 2010 accounts Annual Accounts 25 Buy now
22 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
30 Apr 2009 annual-return Return made up to 31/03/09; full list of members 16 Buy now
29 Apr 2009 officers Director's change of particulars / jonathan stocks / 22/05/2008 1 Buy now
12 Jan 2009 capital Gbp nc 3000000/5000000\12/01/09 3 Buy now
22 Dec 2008 officers Secretary appointed miss lisa marie bonney 1 Buy now
22 Dec 2008 officers Appointment terminated secretary neil haynes 1 Buy now
20 Oct 2008 accounts Annual Accounts 23 Buy now
01 Oct 2008 officers Director appointed mr peter eric primett 1 Buy now
31 Mar 2008 annual-return Return made up to 31/03/08; full list of members 15 Buy now
13 Feb 2008 capital Ad 11/01/08-11/01/08 £ si 7500@1=7500 £ ic 2973000/2980500 1 Buy now
13 Feb 2008 capital Ad 11/12/07-11/12/07 £ si 7500@1=7500 £ ic 2965500/2973000 1 Buy now
13 Feb 2008 capital Ad 30/08/07-30/08/07 £ si 7500@1=7500 £ ic 2958000/2965500 1 Buy now
24 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
24 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
24 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 Oct 2007 accounts Annual Accounts 22 Buy now
24 Sep 2007 officers New director appointed 4 Buy now
24 Aug 2007 mortgage Particulars of mortgage/charge 7 Buy now
16 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now