- Company Overview for RANDALL WATTS SOUTH LTD (11727228)
- Filing history for RANDALL WATTS SOUTH LTD (11727228)
- People for RANDALL WATTS SOUTH LTD (11727228)
- Charges for RANDALL WATTS SOUTH LTD (11727228)
- More for RANDALL WATTS SOUTH LTD (11727228)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
23 May 2024 | MR01 | Registration of charge 117272280028, created on 22 May 2024 | |
23 May 2024 | MR01 | Registration of charge 117272280029, created on 22 May 2024 | |
23 May 2024 | MR01 | Registration of charge 117272280030, created on 22 May 2024 | |
23 May 2024 | MR01 | Registration of charge 117272280031, created on 22 May 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
07 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2022 | AD01 | Registered office address changed from Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB United Kingdom to Unit 7 Richmond House Plaza 73 Victoria Avenue Southend-on-Sea Essex SS2 6FP on 13 July 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
03 Nov 2021 | AD01 | Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP United Kingdom to Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB on 3 November 2021 | |
01 Nov 2021 | MR01 | Registration of charge 117272280027, created on 11 October 2021 | |
18 Jun 2021 | MR01 | Registration of charge 117272280026, created on 9 June 2021 | |
18 Jun 2021 | MR01 | Registration of charge 117272280025, created on 9 June 2021 | |
13 May 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 May 2021 | TM02 | Termination of appointment of Deborah Anita Thake as a secretary on 26 April 2021 | |
27 Apr 2021 | MR01 | Registration of charge 117272280024, created on 7 April 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
23 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
19 Sep 2019 | MR01 | Registration of charge 117272280023, created on 6 September 2019 | |
06 Sep 2019 | MR01 | Registration of charge 117272280022, created on 6 September 2019 |