Advanced company searchLink opens in new window

WATTS BROTHERS LIMITED

Company number 12510259

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)
09 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2024 DS01 Application to strike the company off the register
02 Jan 2024 CH01 Director's details changed for Mr Fionn Paul Oliver Watts on 1 November 2023
02 Jan 2024 PSC04 Change of details for Mr Fionn Paul Oliver Watts as a person with significant control on 1 November 2023
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
17 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
04 Apr 2022 CS01 Confirmation statement made on 10 March 2022 with updates
04 Apr 2022 PSC07 Cessation of John Roddison as a person with significant control on 1 April 2022
04 Apr 2022 TM01 Termination of appointment of John Roddison as a director on 1 April 2022
04 Apr 2022 PSC01 Notification of Fionn Paul Oliver Watts as a person with significant control on 1 April 2022
04 Apr 2022 PSC01 Notification of Tobias Owain Thomas Watts as a person with significant control on 1 April 2022
04 Apr 2022 AP01 Appointment of Mr Fionn Paul Oliver Watts as a director on 1 April 2022
04 Apr 2022 AP01 Appointment of Mr Tobias Owain Thomas Watts as a director on 1 April 2022
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 2
04 Apr 2022 CERTNM Company name changed absolutely anything here LIMITED\certificate issued on 04/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
22 Nov 2021 AA Micro company accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
15 Apr 2020 PSC01 Notification of John Roddison as a person with significant control on 2 April 2020
15 Apr 2020 TM01 Termination of appointment of Rebecca Jane Mark-Lawson as a director on 8 April 2020
02 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-02
02 Apr 2020 PSC07 Cessation of Rebecca Jane Mark-Lawson as a person with significant control on 2 April 2020
02 Apr 2020 AP01 Appointment of Mr John Roddison as a director on 2 April 2020