Advanced company searchLink opens in new window

WATTONS LANE (SOUTHAM) MANAGEMENT COMPANY LIMITED

Company number 06877466

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)
28 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
09 Oct 2024 AD01 Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 1 Bridge Street Evesham Worcestershire WR114SQ on 9 October 2024
18 Apr 2024 AD02 Register inspection address has been changed from Morgan House 58 Ely Street Stratford-upon-Avon CV37 6LN United Kingdom to 1-3 Merstow Green Evesham Worcestershire WR11 4BD
17 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
17 Apr 2024 CH01 Director's details changed for Mr Tristan Rhys-Taylor on 1 January 2024
07 Mar 2024 TM01 Termination of appointment of Andrew Bradshaw as a director on 1 February 2024
24 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
09 Nov 2023 AP03 Appointment of Mr David Hadrill as a secretary on 1 January 2023
16 Jun 2023 TM01 Termination of appointment of Catherine Elizabeth Lloyd as a director on 25 May 2023
14 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
31 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
13 Jan 2023 AD01 Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 13 January 2023
16 Dec 2022 AP01 Appointment of Mr Tristan Rhys-Taylor as a director on 14 December 2022
21 Jun 2022 AP01 Appointment of Mr Andrew Bradshaw as a director on 11 June 2022
07 Jun 2022 TM01 Termination of appointment of Jamie Michael Watkins as a director on 5 May 2022
14 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
24 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
30 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
15 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
23 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
22 Apr 2020 AD04 Register(s) moved to registered office address Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ
23 Jan 2020 AA Micro company accounts made up to 30 April 2019
06 Dec 2019 AP01 Appointment of Ms Lisa Hayley Heywood as a director on 4 December 2019
18 Oct 2019 AD01 Registered office address changed from 58 Ely Street Morgan House Stratford-upon-Avon Warwichshire CV37 6LN England to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 18 October 2019
17 Apr 2019 AD02 Register inspection address has been changed from 58 Ely Street Stratford-upon-Avon CV37 6LN England to Morgan House 58 Ely Street Stratford-upon-Avon CV37 6LN