Advanced company searchLink opens in new window

WATTS MOFFAT BRIGSTOCK LIMITED

Company number 11976593

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)
19 Apr 2023 AD01 Registered office address changed from First Floor 2 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England to The Old Post Office Rockingham Road Corby NN17 1FQ on 19 April 2023
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
30 Apr 2021 AA Accounts for a dormant company made up to 31 August 2019
30 Apr 2021 AA01 Current accounting period shortened from 31 May 2020 to 31 August 2019
08 Jun 2020 CS01 Confirmation statement made on 1 May 2020 with updates
04 May 2020 CH01 Director's details changed for Mr Maxwell George Goff on 3 September 2019
04 May 2020 PSC04 Change of details for Mr Maxwell George Goff as a person with significant control on 3 September 2019
14 Feb 2020 TM01 Termination of appointment of Shannon Anderson as a director on 13 February 2020
03 Sep 2019 AD01 Registered office address changed from Federation House, 36-38 Rockingham Road Kettering Northamptonshire NN16 8JS United Kingdom to First Floor 2 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 3 September 2019
02 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-02
  • GBP 100