- Company Overview for WATTS MOFFAT BRIGSTOCK LIMITED (11976593)
- Filing history for WATTS MOFFAT BRIGSTOCK LIMITED (11976593)
- People for WATTS MOFFAT BRIGSTOCK LIMITED (11976593)
- More for WATTS MOFFAT BRIGSTOCK LIMITED (11976593)
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
|