- Company Overview for WATTS COMMERCIAL FINANCE LIMITED (05075236)
- Filing history for WATTS COMMERCIAL FINANCE LIMITED (05075236)
- People for WATTS COMMERCIAL FINANCE LIMITED (05075236)
- Charges for WATTS COMMERCIAL FINANCE LIMITED (05075236)
- More for WATTS COMMERCIAL FINANCE LIMITED (05075236)
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 |