Advanced company searchLink opens in new window

WATSON BATTY ARCHITECTS LIMITED

Company number 02913588

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2017 PSC07 Cessation of Paul David Ryan as a person with significant control on 29 September 2017
16 Oct 2017 TM02 Termination of appointment of Paul David Ryan as a secretary on 29 September 2017
10 Oct 2017 MR01 Registration of charge 029135880003, created on 29 September 2017
13 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
08 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
12 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
17 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
02 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 101,000
28 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 101,000
28 Apr 2015 CH01 Director's details changed for Mark Sidding on 7 February 2015
13 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
28 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 101,000
26 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
08 May 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
08 May 2013 CH01 Director's details changed for Andrew Kenneth Grindrod on 31 August 2010
08 May 2013 CH01 Director's details changed for Richard Paul Merrills on 17 July 2012
14 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
30 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
07 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
06 Sep 2011 AD01 Registered office address changed from Shires House, Shires Court Guiseley Leeds Yorkshire LS20 8EU on 6 September 2011
27 Apr 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
27 Apr 2011 CH01 Director's details changed for Andrew Kenneth Grindrod on 1 September 2010
23 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
07 Oct 2010 TM01 Termination of appointment of Francis Mcaleer as a director
06 Jul 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders