- Company Overview for RANDALL WATTS COMMERCIAL LIMITED (07258493)
- Filing history for RANDALL WATTS COMMERCIAL LIMITED (07258493)
- People for RANDALL WATTS COMMERCIAL LIMITED (07258493)
- Charges for RANDALL WATTS COMMERCIAL LIMITED (07258493)
- More for RANDALL WATTS COMMERCIAL LIMITED (07258493)
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 2015 | MR04 | Satisfaction of charge 2 in full | |
28 Jan 2015 | MR04 | Satisfaction of charge 072584930005 in full | |
28 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
28 Jan 2015 | MR04 | Satisfaction of charge 072584930004 in full | |
28 Jan 2015 | MR04 | Satisfaction of charge 3 in full | |
18 Sep 2014 | CH01 | Director's details changed for Mr Craig Sidney Sweeney on 18 June 2014 | |
10 Jun 2014 | MR01 | Registration of charge 072584930004 | |
10 Jun 2014 | MR01 |
Registration of charge 072584930005
|
|
29 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Aug 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
12 Aug 2013 | AD01 | Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom on 12 August 2013 | |
19 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 14 June 2013
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
22 Jun 2012 | CH01 | Director's details changed for Mark Anthony James Watts on 1 March 2012 | |
22 Jun 2012 | CH01 | Director's details changed for Mr Kenneth Ronald Watts on 1 March 2012 | |
22 Jun 2012 | CH01 | Director's details changed for Craig Sidney Sweeney on 1 March 2012 | |
21 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
22 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 15 May 2011
|
|
11 Jun 2010 | AP01 | Appointment of Craig Sidney Sweeney as a director |