Advanced company searchLink opens in new window

WATTS COMMERCIAL FINANCE LIMITED

Company number 05075236

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)
07 Feb 2025 AA01 Current accounting period extended from 31 July 2025 to 31 December 2025
28 Jan 2025 AA Total exemption full accounts made up to 31 July 2024
10 Jan 2025 AD01 Registered office address changed from Floor 4 11 Leadenhall Street London EC3V 1LP England to 6 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 10 January 2025
10 Jan 2025 AP01 Appointment of Mr Simon David Embley as a director on 23 December 2024
10 Jan 2025 AP01 Appointment of Mr Jeremy Paul Gibson as a director on 23 December 2024
10 Jan 2025 TM02 Termination of appointment of Andrew Michael Watts as a secretary on 23 December 2024
10 Jan 2025 TM01 Termination of appointment of Andrew Michael Watts as a director on 23 December 2024
10 Jan 2025 PSC02 Notification of Pivotal Growth Limited as a person with significant control on 23 December 2024
10 Jan 2025 PSC07 Cessation of Philip John Gray as a person with significant control on 23 December 2024
10 Jan 2025 PSC07 Cessation of Andrew Michael Watts as a person with significant control on 23 December 2024
10 Jan 2025 AD01 Registered office address changed from 6 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF United Kingdom to Floor 4 11 Leadenhall Street London EC3V 1LP on 10 January 2025
14 Nov 2024 AD01 Registered office address changed from 8 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD United Kingdom to 6 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 14 November 2024
03 Oct 2024 MR04 Satisfaction of charge 050752360003 in full
25 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
08 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
14 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
07 Feb 2023 AD01 Registered office address changed from 9 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD to 8 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD on 7 February 2023
16 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
14 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
20 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
10 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
03 Jun 2020 MR01 Registration of charge 050752360003, created on 28 May 2020
27 Mar 2020 MR04 Satisfaction of charge 050752360002 in full
27 Mar 2020 MR04 Satisfaction of charge 050752360001 in full