Advanced company searchLink opens in new window

WATFORD MAINTENANCE LIMITED

Company number 11074572

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)
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
03 Dec 2024 CS01 Confirmation statement made on 20 November 2024 with updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
10 Sep 2021 AD01 Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP United Kingdom to C/O D & K Accountancy Services Limited Solar House 915 High Road London N12 8QJ on 10 September 2021
26 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
31 Oct 2020 AA Micro company accounts made up to 31 March 2020
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
22 Aug 2019 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020
20 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
07 Jan 2019 CS01 Confirmation statement made on 20 November 2018 with no updates
07 Jan 2019 PSC01 Notification of Victoria Chantal Patmore as a person with significant control on 21 November 2017
07 Jan 2019 PSC01 Notification of Warren Patmore as a person with significant control on 21 November 2017
07 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 7 January 2019
04 Jan 2019 AP01 Appointment of Mr Warren James Patmore as a director on 1 November 2018
04 Jan 2019 TM01 Termination of appointment of Roger Davies as a director on 1 November 2018
21 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-21
  • GBP 2