- Company Overview for WATSON BATTY ARCHITECTS LIMITED (02913588)
- Filing history for WATSON BATTY ARCHITECTS LIMITED (02913588)
- People for WATSON BATTY ARCHITECTS LIMITED (02913588)
- Charges for WATSON BATTY ARCHITECTS LIMITED (02913588)
- More for WATSON BATTY ARCHITECTS LIMITED (02913588)
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
|
|
28 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
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
|
|
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 |