WATTS LLEWELLYN LEWIS DAVIES LIMITED
Company number 08074727
- Company Overview for WATTS LLEWELLYN LEWIS DAVIES LIMITED (08074727)
- Filing history for WATTS LLEWELLYN LEWIS DAVIES LIMITED (08074727)
- People for WATTS LLEWELLYN LEWIS DAVIES LIMITED (08074727)
- More for WATTS LLEWELLYN LEWIS DAVIES LIMITED (08074727)
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) |
---|---|---|---|
03 Feb 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
12 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
29 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
01 Nov 2021 | AA01 | Current accounting period extended from 31 May 2022 to 30 June 2022 | |
29 Oct 2021 | AA01 | Current accounting period shortened from 30 June 2022 to 31 May 2022 | |
27 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
19 Oct 2021 | AP01 | Appointment of Mrs Joanne Davies as a director on 19 October 2021 | |
13 Jul 2021 | CH01 | Director's details changed for Mr John Rendall Davies on 13 July 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
13 Jul 2021 | PSC04 | Change of details for Mr John Rendall Davies as a person with significant control on 13 July 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
27 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
13 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA United Kingdom to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS on 22 July 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
07 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
24 May 2018 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
24 May 2018 | CH01 | Director's details changed for Mr John Rendall Davies on 24 May 2018 | |
26 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 |