RANDALL WATTS LIMITED

09854282
UNIT 7 RICHMOND HOUSE PLAZA 73 VICTORIA AVENUE SOUTHEND-ON-SEA ESSEX SS2 6FP

Documents

Documents
Date Category Description Pages
23 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2024 accounts Annual Accounts 3 Buy now
25 Oct 2023 accounts Amended Accounts 2 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2023 accounts Annual Accounts 3 Buy now
21 Oct 2022 mortgage Registration of a charge 5 Buy now
21 Oct 2022 mortgage Registration of a charge 5 Buy now
21 Oct 2022 mortgage Registration of a charge 5 Buy now
21 Oct 2022 mortgage Registration of a charge 5 Buy now
21 Oct 2022 mortgage Registration of a charge 5 Buy now
21 Oct 2022 mortgage Registration of a charge 5 Buy now
21 Oct 2022 mortgage Registration of a charge 5 Buy now
21 Oct 2022 mortgage Registration of a charge 5 Buy now
21 Oct 2022 mortgage Registration of a charge 5 Buy now
21 Oct 2022 mortgage Registration of a charge 5 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2022 accounts Annual Accounts 6 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2021 mortgage Registration of a charge 42 Buy now
02 Jul 2021 mortgage Registration of a charge 41 Buy now
29 Jun 2021 mortgage Registration of a charge 43 Buy now
04 May 2021 officers Termination of appointment of secretary (Deborah Anita Thake) 1 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Nov 2019 gazette Gazette Notice Compulsory 1 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2019 accounts Annual Accounts 2 Buy now
08 Apr 2019 officers Change of particulars for director (Mr Mark Anthony James Watts) 2 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2018 mortgage Registration of a charge 28 Buy now
05 Nov 2018 officers Change of particulars for director (Mr Mark Anthony James Watts) 2 Buy now
05 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Nov 2018 mortgage Registration of a charge 29 Buy now
22 Oct 2018 mortgage Registration of a charge 16 Buy now
04 Oct 2018 mortgage Registration of a charge 35 Buy now
04 Oct 2018 mortgage Registration of a charge 16 Buy now
30 Jul 2018 officers Appointment of secretary (Deborah Anita Thake) 2 Buy now
30 Jul 2018 officers Termination of appointment of secretary (Lucy Garratt) 1 Buy now
03 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2018 accounts Annual Accounts 2 Buy now
05 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2016 accounts Annual Accounts 2 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jul 2016 officers Appointment of secretary (Miss Lucy Garratt) 2 Buy now
14 Jul 2016 officers Termination of appointment of secretary (Aml Registrars Limited) 1 Buy now
03 Nov 2015 incorporation Incorporation Company 8 Buy now